Manchester
M2 3AE
Director Name | Mrs Fiona Ann Begley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 2012(8 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 23 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Peter's Square Manchester M2 3AE |
Secretary Name | Fiona Ann Begley |
---|---|
Status | Closed |
Appointed | 10 August 2012(8 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 23 August 2018) |
Role | Company Director |
Correspondence Address | 1 St Peter's Square Manchester M2 3AE |
Director Name | Mrs Jane Elizabeth Roberts |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | St Albans House St Albans Road Stafford Staffs ST16 3DP |
Secretary Name | Mr Matthew Damian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Stephen Graham Bailey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Website | www.screensafeuk.co.uk/ |
---|---|
Telephone | 0845 0505590 |
Telephone region | Unknown |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £320,083 |
Cash | £208,152 |
Current Liabilities | £473,196 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (22 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (22 pages) |
19 December 2016 | Insolvency:secretary of state release of liquidator (1 page) |
19 December 2016 | Insolvency:secretary of state release of liquidator (1 page) |
17 November 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (22 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (22 pages) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
21 October 2015 | Appointment of a voluntary liquidator (1 page) |
21 October 2015 | Appointment of a voluntary liquidator (1 page) |
16 October 2015 | Administrator's progress report to 29 September 2015 (20 pages) |
16 October 2015 | Administrator's progress report to 29 September 2015 (20 pages) |
1 October 2015 | Administrator's progress report to 17 August 2015 (19 pages) |
1 October 2015 | Administrator's progress report to 17 August 2015 (19 pages) |
29 September 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 September 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 March 2015 | Notice of extension of period of Administration (2 pages) |
31 March 2015 | Administrator's progress report to 17 February 2015 (21 pages) |
31 March 2015 | Administrator's progress report to 17 February 2015 (21 pages) |
31 March 2015 | Notice of extension of period of Administration (2 pages) |
26 January 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
2 December 2014 | Result of meeting of creditors (1 page) |
2 December 2014 | Result of meeting of creditors (1 page) |
13 November 2014 | Administrator's progress report to 6 October 2014 (24 pages) |
13 November 2014 | Administrator's progress report to 6 October 2014 (24 pages) |
13 November 2014 | Administrator's progress report to 6 October 2014 (24 pages) |
2 June 2014 | Result of meeting of creditors (47 pages) |
2 June 2014 | Result of meeting of creditors (47 pages) |
19 May 2014 | Statement of affairs with form 2.14B/2.15B (12 pages) |
19 May 2014 | Statement of affairs with form 2.14B/2.15B (12 pages) |
12 May 2014 | Statement of administrator's proposal (46 pages) |
12 May 2014 | Statement of administrator's proposal (46 pages) |
16 April 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 16 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 16 April 2014 (2 pages) |
15 April 2014 | Appointment of an administrator (1 page) |
15 April 2014 | Appointment of an administrator (1 page) |
22 January 2014 | Registration of charge 050114050006 (44 pages) |
22 January 2014 | Registration of charge 050114050006 (44 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Termination of appointment of Stephen Bailey as a director (1 page) |
2 October 2013 | Termination of appointment of Stephen Bailey as a director (1 page) |
12 August 2013 | Registration of charge 050114050005 (26 pages) |
12 August 2013 | Registration of charge 050114050005 (26 pages) |
15 May 2013 | Registration of charge 050114050004 (11 pages) |
15 May 2013 | Registration of charge 050114050004 (11 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 January 2013 | Director's details changed for Matthew Damian Taylor on 9 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Matthew Damian Taylor on 9 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Matthew Damian Taylor on 9 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | S1096 court order to rectify (3 pages) |
25 October 2012 | Statement of capital on 20 May 2010
|
25 October 2012 | Statement of capital on 20 May 2010
|
25 October 2012 | S1096 court order to rectify (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 August 2012 | Termination of appointment of Matthew Taylor as a secretary (1 page) |
31 August 2012 | Appointment of Ms Fiona Ann Begley as a director (2 pages) |
31 August 2012 | Registered office address changed from Schott Building Drummond Road Astonfields Industrial Estate Stafford Staffordshire ST16 3EL England on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from Schott Building Drummond Road Astonfields Industrial Estate Stafford Staffordshire ST16 3EL England on 31 August 2012 (1 page) |
31 August 2012 | Appointment of Fiona Ann Begley as a secretary (1 page) |
31 August 2012 | Appointment of Ms Fiona Ann Begley as a director (2 pages) |
31 August 2012 | Termination of appointment of Matthew Taylor as a secretary (1 page) |
31 August 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
31 August 2012 | Appointment of Mr Stephen Bailey as a director (2 pages) |
31 August 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
31 August 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Appointment of Fiona Ann Begley as a secretary (1 page) |
31 August 2012 | Appointment of Mr Stephen Bailey as a director (2 pages) |
23 August 2012 | Cancellation of shares. Statement of capital on 23 August 2012
|
23 August 2012 | Cancellation of shares. Statement of capital on 23 August 2012
|
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Registered office address changed from , St Albans House, St Albans Road, Stafford, Staffs, ST16 3DP on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from , St Albans House, St Albans Road, Stafford, Staffs, ST16 3DP on 19 November 2010 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 May 2010 | Purchase of own shares. (3 pages) |
11 May 2010 | Purchase of own shares. (3 pages) |
7 May 2010 | Termination of appointment of Jane Roberts as a director (2 pages) |
7 May 2010 | Termination of appointment of Jane Roberts as a director (2 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for Matthew Damian Taylor on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Matthew Damian Taylor on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Matthew Damian Taylor on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Jane Elizabeth Roberts on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Matthew Damian Taylor on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Jane Elizabeth Roberts on 14 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / jane roberts / 31/01/2007 (2 pages) |
28 February 2008 | Director's change of particulars / jane roberts / 31/01/2007 (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: croft cottage, cash lane, eccleshall, staffordshire ST21 6HW (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: croft cottage, cash lane, eccleshall, staffordshire ST21 6HW (1 page) |
7 February 2006 | Return made up to 09/01/06; full list of members
|
7 February 2006 | Return made up to 09/01/06; full list of members
|
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 January 2005 | Return made up to 09/01/05; full list of members
|
4 January 2005 | Return made up to 09/01/05; full list of members
|
6 April 2004 | Registered office changed on 06/04/04 from: 11 windmill close, buerton, crewe, cheshire CW3 0DF (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 11 windmill close, buerton, crewe, cheshire CW3 0DF (1 page) |
6 April 2004 | Secretary's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Incorporation (10 pages) |
9 January 2004 | Incorporation (10 pages) |