Company NameProjection Screens Limited
Company StatusDissolved
Company Number06694931
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew John Richardson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mercers Road
Heywood
Lancashire
OL10 2NP
Director NameMr James Alan Robinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Charlestown Road
Blackley
Manchester
Lancashire
M9 7BR
Director NameMr Stephen Booth
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 21 May 2013)
RoleAccoutnancy
Country of ResidenceUnited Kingdom
Correspondence Address140 Lee Lane
Horwich
Bolton
Bl6 7af
BL6 7AF
Director NameMr George Rycroft
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 21 May 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pear Tree Drive
Farnworth
Bolton
BL4 9RR
Director NameMr Craig Daniel Mather
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUrb. Banana Beach Portal E2, Planta 4
Apartmento. D-E
Marbella
Malaga 29603
Spain

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

495 at £1Andrew Richardson
24.75%
Ordinary
495 at £1James Robinson
24.75%
Ordinary
495 at £1Lynn Richardson
24.75%
Ordinary
495 at £1Stephen Booth
24.75%
Ordinary
20 at £1Craig Mather
1.00%
Ordinary

Financials

Year2014
Net Worth£28,327
Cash£427
Current Liabilities£333,665

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 February 2013Notice of move from Administration to Dissolution on 15 February 2013 (16 pages)
21 February 2013Notice of move from Administration to Dissolution (16 pages)
29 August 2012Administrator's progress report to 18 August 2012 (17 pages)
29 August 2012Administrator's progress report to 18 August 2012 (17 pages)
1 August 2012Notice of extension of period of Administration (1 page)
1 August 2012Notice of extension of period of Administration (1 page)
16 March 2012Administrator's progress report to 18 February 2012 (16 pages)
16 March 2012Administrator's progress report to 18 February 2012 (16 pages)
19 October 2011Notice of deemed approval of proposals (18 pages)
19 October 2011Notice of deemed approval of proposals (18 pages)
28 September 2011Statement of administrator's proposal (18 pages)
28 September 2011Statement of administrator's proposal (18 pages)
21 September 2011Statement of affairs with form 2.14B (6 pages)
21 September 2011Statement of affairs with form 2.14B (6 pages)
6 September 2011Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF on 6 September 2011 (1 page)
31 August 2011Appointment of an administrator (1 page)
31 August 2011Appointment of an administrator (1 page)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 April 2011Termination of appointment of Craig Mather as a director (1 page)
15 April 2011Termination of appointment of Craig Mather as a director (1 page)
15 April 2011Director's details changed for Mr Andrew John Richardson on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Mr Andrew John Richardson on 31 March 2011 (2 pages)
16 March 2011Appointment of Mr George Rycroft as a director (2 pages)
16 March 2011Appointment of Mr George Rycroft as a director (2 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2,000
(7 pages)
5 October 2010Director's details changed for Mr Craig Daniel Mather on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2,000
(7 pages)
5 October 2010Director's details changed for Mr James Alan Robinson on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Andrew John Richardson on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Craig Daniel Mather on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Andrew John Richardson on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Craig Daniel Mather on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Andrew John Richardson on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr James Alan Robinson on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr James Alan Robinson on 1 October 2009 (2 pages)
2 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2,000
(3 pages)
2 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2,000
(3 pages)
2 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2,000
(3 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2010Appointment of Mr Stephen Booth as a director (2 pages)
15 March 2010Appointment of Mr Stephen Booth as a director (2 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
3 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
15 December 2008Registered office changed on 15/12/2008 from 101 cobden street blackley manchester lancashire M9 4DY (1 page)
15 December 2008Registered office changed on 15/12/2008 from 101 cobden street blackley manchester lancashire M9 4DY (1 page)
10 September 2008Incorporation (15 pages)
10 September 2008Incorporation (15 pages)