About

Registered Number: 04110622
Date of Incorporation: 20/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 8 months ago)
Registered Address: Falcon House, 3 King Street, Castle Hedingham, Essex, CO9 3ER

 

Screentext Uk Ltd was established in 2000, it has a status of "Dissolved". We don't currently know the number of employees at Screentext Uk Ltd. There is one director listed as Packham, David Howard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACKHAM, David Howard 20 November 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DS01 - Striking off application by a company 29 April 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 21 October 2007
287 - Change in situation or address of Registered Office 23 April 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 10 December 2001
225 - Change of Accounting Reference Date 10 April 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.