Company NameScreenetics UK Ltd
Company StatusDissolved
Company Number06151366
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years ago)
Dissolution Date16 September 2017 (6 years, 6 months ago)
Previous NameArdour (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Frederick Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(6 years, 6 months after company formation)
Appointment Duration4 years (closed 16 September 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg 1 St Peteres Square
Manchester
M2 3AE
Director NameMr Alan Mark Kershaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 16 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg 1 St Peteres Square
Manchester
M2 3AE
Secretary NameMr Alan Mark Kershaw
StatusClosed
Appointed01 July 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 16 September 2017)
RoleCompany Director
Correspondence AddressKpmg 1 St Peteres Square
Manchester
M2 3AE
Director NameMr Kevin Hollick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleTechnical Engineer
Country of ResidenceEngland
Correspondence Address13 Farinton
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8ES
Director NameMr Leon William Templar
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Farinton
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8ES
Secretary NameMr Leon William Templar
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Farinton
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8ES
Director NameMiss Lorraine Angela King
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2010)
RoleCompany Director
Correspondence Address92 Denmead
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8JA
Director NameDr Soniya Saha
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Prices Court
Cotton Row
London
SW11 3YR
Director NameMrs Penelope Julie Tembra
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 631 Hayley Court
Linford Wood
Milton Keynes
MK14 6GD
Secretary NameMrs Penelope Julie Tembra
StatusResigned
Appointed09 September 2013(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressUnit 631 Hayley Court
Linford Wood
Milton Keynes
MK14 6GD

Contact

Websitescreenetics.com

Location

Registered AddressKpmg
1 St Peteres Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,498
Cash£35,128
Current Liabilities£123,001

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 September 2017Final Gazette dissolved following liquidation (1 page)
16 September 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Notice of move from Administration to Dissolution (24 pages)
16 June 2017Notice of move from Administration to Dissolution (24 pages)
19 May 2017Administrator's progress report (21 pages)
19 May 2017Administrator's progress report (21 pages)
17 November 2016Administrator's progress report to 8 October 2016 (19 pages)
17 November 2016Administrator's progress report to 8 October 2016 (19 pages)
30 September 2016Notice of appointment of replacement/additional administrator (1 page)
30 September 2016Notice of resignation of an administrator (18 pages)
30 September 2016Notice of appointment of replacement/additional administrator (1 page)
30 September 2016Notice of resignation of an administrator (18 pages)
14 June 2016Notice of extension of period of Administration (1 page)
14 June 2016Notice of extension of period of Administration (1 page)
5 May 2016Administrator's progress report to 8 April 2016 (21 pages)
5 May 2016Administrator's progress report to 8 April 2016 (21 pages)
4 January 2016Administrator's progress report to 1 December 2015 (22 pages)
4 January 2016Administrator's progress report to 1 December 2015 (22 pages)
30 July 2015Result of meeting of creditors (2 pages)
30 July 2015Result of meeting of creditors (2 pages)
28 July 2015Statement of affairs with form 2.14B/2.15B (10 pages)
28 July 2015Statement of affairs with form 2.14B/2.15B (10 pages)
8 July 2015Statement of administrator's proposal (44 pages)
8 July 2015Statement of administrator's proposal (44 pages)
12 June 2015Registered office address changed from 23 York Road London SE1 7NJ England to Kpmg 1 st Peteres Square Manchester M2 3AE on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from 23 York Road London SE1 7NJ England to Kpmg 1 st Peteres Square Manchester M2 3AE on 12 June 2015 (2 pages)
11 June 2015Appointment of an administrator (1 page)
11 June 2015Appointment of an administrator (1 page)
1 June 2015Termination of appointment of Soniya Saha as a director on 27 May 2015 (1 page)
1 June 2015Termination of appointment of Soniya Saha as a director on 27 May 2015 (1 page)
8 May 2015Termination of appointment of Leon William Templar as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Leon William Templar as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Leon William Templar as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Kevin Hollick as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Kevin Hollick as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Kevin Hollick as a director on 1 May 2015 (1 page)
2 April 2015Full accounts made up to 31 July 2014 (16 pages)
2 April 2015Full accounts made up to 31 July 2014 (16 pages)
16 September 2014Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD to 23 York Road London SE1 7NJ on 16 September 2014 (1 page)
16 September 2014Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD to 23 York Road London SE1 7NJ on 16 September 2014 (1 page)
19 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (26 pages)
19 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (26 pages)
19 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (26 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,300
(9 pages)
3 July 2014Termination of appointment of Penelope Tembra as a secretary (1 page)
3 July 2014Appointment of Mr Alan Mark Kershaw as a secretary (2 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,300
(9 pages)
3 July 2014Appointment of Mr John Frederick Smith as a director (2 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,300
(9 pages)
3 July 2014Termination of appointment of Leon Templar as a secretary (1 page)
3 July 2014Termination of appointment of Leon Templar as a secretary (1 page)
3 July 2014Termination of appointment of Penelope Tembra as a director (1 page)
3 July 2014Appointment of Mrs Penelope Julie Tembra as a director (2 pages)
3 July 2014Appointment of Mr Alan Mark Kershaw as a director (2 pages)
3 July 2014Appointment of Mr John Frederick Smith as a director (2 pages)
3 July 2014Termination of appointment of Penelope Tembra as a secretary (1 page)
3 July 2014Appointment of Mr Alan Mark Kershaw as a secretary (2 pages)
3 July 2014Appointment of Mrs Penelope Julie Tembra as a secretary (2 pages)
3 July 2014Appointment of Mrs Penelope Julie Tembra as a director (2 pages)
3 July 2014Termination of appointment of Penelope Tembra as a director (1 page)
3 July 2014Appointment of Mr Alan Mark Kershaw as a director (2 pages)
3 July 2014Appointment of Mrs Penelope Julie Tembra as a secretary (2 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 January 2014Registered office address changed from , Sovereign Court 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR to Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD on 30 January 2014 (1 page)
30 January 2014Registered office address changed from , Sovereign Court 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR to Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD on 30 January 2014 (1 page)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
(10 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
(10 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
(10 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
9 December 2011Registered office address changed from , Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire, NN6 0BG to Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from , Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire, NN6 0BG to Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from , Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire, NN6 0BG to Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD on 9 December 2011 (2 pages)
15 August 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
15 August 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
16 August 2010Memorandum and Articles of Association (16 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2010Memorandum and Articles of Association (16 pages)
14 May 2010Termination of appointment of Lorraine King as a director (1 page)
14 May 2010Termination of appointment of Lorraine King as a director (1 page)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
2 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,270
(3 pages)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,270
(3 pages)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,270
(3 pages)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,270
(3 pages)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,270
(3 pages)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,270
(3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Director appointed dr soniya saha (1 page)
15 May 2009Director appointed dr soniya saha (1 page)
23 April 2009Return made up to 12/03/09; full list of members (4 pages)
23 April 2009Director appointed miss lorraine angela king (1 page)
23 April 2009Director appointed miss lorraine angela king (1 page)
23 April 2009Return made up to 12/03/09; full list of members (4 pages)
9 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares reclassified k hollick ord a 425,l templar ord b 425,l king ord c 150 27/11/2008
(1 page)
9 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares reclassified k hollick ord a 425,l templar ord b 425,l king ord c 150 27/11/2008
(1 page)
9 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2009Nc inc already adjusted 27/11/08 (2 pages)
9 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2009Nc inc already adjusted 27/11/08 (2 pages)
6 December 2008Company name changed ardour (uk) LIMITED\certificate issued on 09/12/08 (2 pages)
6 December 2008Company name changed ardour (uk) LIMITED\certificate issued on 09/12/08 (2 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 12/03/08; full list of members (4 pages)
9 April 2008Return made up to 12/03/08; full list of members (4 pages)
8 August 2007Registered office changed on 08/08/07 from: 13 farinton, two mile ash, milton keynes, buckinghamshire, MK8 8ES (1 page)
8 August 2007Registered office changed on 08/08/07 from: 13 farinton, two mile ash milton keynes buckinghamshire MK8 8ES (1 page)
12 March 2007Incorporation (15 pages)
12 March 2007Incorporation (15 pages)