About

Registered Number: 02321362
Date of Incorporation: 25/11/1988 (35 years and 7 months ago)
Company Status: Liquidation
Registered Address: Unit 15, Olympic Business Centre, Paycocke Road Basildon, Essex, SS14 3EX

 

Screenhouse Ltd was registered on 25 November 1988 and are based in Paycocke Road Basildon, it has a status of "Liquidation". We do not know the number of employees at the organisation. This organisation has 2 directors listed as Allum, Susan Elaine, Allum, Beryl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLUM, Beryl N/A 12 September 2002 1
Secretary Name Appointed Resigned Total Appointments
ALLUM, Susan Elaine 01 June 2007 31 May 2010 1

Filing History

Document Type Date
COCOMP - Order to wind up 21 December 2011
DISS16(SOAS) - N/A 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
TM02 - Termination of appointment of secretary 19 July 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 27 November 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 20 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 27 January 2006
363s - Annual Return 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 14 October 2004
AUD - Auditor's letter of resignation 30 July 2004
AUD - Auditor's letter of resignation 29 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 04 December 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
AA - Annual Accounts 12 September 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 19 September 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 05 December 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 11 December 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 05 November 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 31 December 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 03 October 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 01 December 1994
MEM/ARTS - N/A 24 March 1994
RESOLUTIONS - N/A 22 March 1994
287 - Change in situation or address of Registered Office 01 February 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 17 December 1993
363a - Annual Return 11 December 1992
AA - Annual Accounts 20 November 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 01 February 1992
363a - Annual Return 19 March 1991
288 - N/A 06 March 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 21 November 1990
288 - N/A 22 October 1990
287 - Change in situation or address of Registered Office 20 August 1990
395 - Particulars of a mortgage or charge 04 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1989
MEM/ARTS - N/A 04 February 1989
RESOLUTIONS - N/A 16 January 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
287 - Change in situation or address of Registered Office 16 January 1989
NEWINC - New incorporation documents 25 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.