Manchester
M2 3AE
Director Name | Mr Alan Mark Kershaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg 1 St Peteres Square Manchester M2 3AE |
Secretary Name | Mr Alan Mark Kershaw |
---|---|
Status | Closed |
Appointed | 01 July 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 September 2017) |
Role | Company Director |
Correspondence Address | Kpmg 1 St Peteres Square Manchester M2 3AE |
Director Name | Mr Kevin Hollick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Technical Engineer |
Country of Residence | England |
Correspondence Address | 13 Farinton Two Mile Ash Milton Keynes Buckinghamshire MK8 8ES |
Director Name | Mr Leon William Templar |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Farinton Two Mile Ash Milton Keynes Buckinghamshire MK8 8ES |
Secretary Name | Mr Leon William Templar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Farinton Two Mile Ash Milton Keynes Buckinghamshire MK8 8ES |
Director Name | Miss Lorraine Angela King |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2010) |
Role | Company Director |
Correspondence Address | 92 Denmead Two Mile Ash Milton Keynes Buckinghamshire MK8 8JA |
Director Name | Dr Soniya Saha |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Prices Court Cotton Row London SW11 3YR |
Director Name | Mrs Penelope Julie Tembra |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD |
Secretary Name | Mrs Penelope Julie Tembra |
---|---|
Status | Resigned |
Appointed | 09 September 2013(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD |
Website | screenetics.com |
---|
Registered Address | Kpmg 1 St Peteres Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,498 |
Cash | £35,128 |
Current Liabilities | £123,001 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
16 June 2017 | Notice of move from Administration to Dissolution (24 pages) |
16 June 2017 | Notice of move from Administration to Dissolution (24 pages) |
19 May 2017 | Administrator's progress report (21 pages) |
19 May 2017 | Administrator's progress report (21 pages) |
17 November 2016 | Administrator's progress report to 8 October 2016 (19 pages) |
17 November 2016 | Administrator's progress report to 8 October 2016 (19 pages) |
30 September 2016 | Notice of appointment of replacement/additional administrator (1 page) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
30 September 2016 | Notice of appointment of replacement/additional administrator (1 page) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
14 June 2016 | Notice of extension of period of Administration (1 page) |
14 June 2016 | Notice of extension of period of Administration (1 page) |
5 May 2016 | Administrator's progress report to 8 April 2016 (21 pages) |
5 May 2016 | Administrator's progress report to 8 April 2016 (21 pages) |
4 January 2016 | Administrator's progress report to 1 December 2015 (22 pages) |
4 January 2016 | Administrator's progress report to 1 December 2015 (22 pages) |
30 July 2015 | Result of meeting of creditors (2 pages) |
30 July 2015 | Result of meeting of creditors (2 pages) |
28 July 2015 | Statement of affairs with form 2.14B/2.15B (10 pages) |
28 July 2015 | Statement of affairs with form 2.14B/2.15B (10 pages) |
8 July 2015 | Statement of administrator's proposal (44 pages) |
8 July 2015 | Statement of administrator's proposal (44 pages) |
12 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
11 June 2015 | Appointment of an administrator (1 page) |
1 June 2015 | Termination of appointment of Soniya Saha as a director on 27 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Soniya Saha as a director on 27 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Leon William Templar as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Leon William Templar as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Leon William Templar as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Kevin Hollick as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Kevin Hollick as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Kevin Hollick as a director on 1 May 2015 (1 page) |
2 April 2015 | Full accounts made up to 31 July 2014 (16 pages) |
2 April 2015 | Full accounts made up to 31 July 2014 (16 pages) |
16 September 2014 | Registered 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 2014 | Registered 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 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (26 pages) |
19 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (26 pages) |
19 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (26 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Penelope Tembra as a secretary (1 page) |
3 July 2014 | Appointment of Mr Alan Mark Kershaw as a secretary (2 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr John Frederick Smith as a director (2 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Leon Templar as a secretary (1 page) |
3 July 2014 | Termination of appointment of Leon Templar as a secretary (1 page) |
3 July 2014 | Termination of appointment of Penelope Tembra as a director (1 page) |
3 July 2014 | Appointment of Mrs Penelope Julie Tembra as a director (2 pages) |
3 July 2014 | Appointment of Mr Alan Mark Kershaw as a director (2 pages) |
3 July 2014 | Appointment of Mr John Frederick Smith as a director (2 pages) |
3 July 2014 | Termination of appointment of Penelope Tembra as a secretary (1 page) |
3 July 2014 | Appointment of Mr Alan Mark Kershaw as a secretary (2 pages) |
3 July 2014 | Appointment of Mrs Penelope Julie Tembra as a secretary (2 pages) |
3 July 2014 | Appointment of Mrs Penelope Julie Tembra as a director (2 pages) |
3 July 2014 | Termination of appointment of Penelope Tembra as a director (1 page) |
3 July 2014 | Appointment of Mr Alan Mark Kershaw as a director (2 pages) |
3 July 2014 | Appointment of Mrs Penelope Julie Tembra as a secretary (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 January 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 9 December 2013 with a full list of shareholders
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
9 December 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
15 August 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Memorandum and Articles of Association (16 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Memorandum and Articles of Association (16 pages) |
14 May 2010 | Termination of appointment of Lorraine King as a director (1 page) |
14 May 2010 | Termination of appointment of Lorraine King as a director (1 page) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
25 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Director appointed dr soniya saha (1 page) |
15 May 2009 | Director appointed dr soniya saha (1 page) |
23 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 April 2009 | Director appointed miss lorraine angela king (1 page) |
23 April 2009 | Director appointed miss lorraine angela king (1 page) |
23 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
9 January 2009 | Nc inc already adjusted 27/11/08 (2 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
9 January 2009 | Nc inc already adjusted 27/11/08 (2 pages) |
6 December 2008 | Company name changed ardour (uk) LIMITED\certificate issued on 09/12/08 (2 pages) |
6 December 2008 | Company name changed ardour (uk) LIMITED\certificate issued on 09/12/08 (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 13 farinton, two mile ash, milton keynes, buckinghamshire, MK8 8ES (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 13 farinton, two mile ash milton keynes buckinghamshire MK8 8ES (1 page) |
12 March 2007 | Incorporation (15 pages) |
12 March 2007 | Incorporation (15 pages) |