Company NameScreentec Print Limited
Company StatusDissolved
Company Number01688400
CategoryPrivate Limited Company
Incorporation Date22 December 1982(41 years, 4 months ago)
Dissolution Date28 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameColin David Baxter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(9 years after company formation)
Appointment Duration18 years, 7 months (closed 28 July 2010)
RoleAccountant
Correspondence AddressGrove House
Westcliffe Road
Cleckheaton
West Yorkshire
BD19 3AN
Director NameJohn Durkin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(9 years after company formation)
Appointment Duration18 years, 7 months (closed 28 July 2010)
RoleCompany Director
Correspondence AddressCherry Garth
2 North Park Avenue Roundhay
Leeds
West Yorkshire
LS8 1DN
Director NameMalcolm Gordon Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(9 years after company formation)
Appointment Duration18 years, 7 months (closed 28 July 2010)
RoleSales Director
Correspondence AddressForest House 20 Church Street
Newchurch
Rossendale
Lancashire
BB4 9EX
Secretary NameColin David Baxter
NationalityBritish
StatusClosed
Appointed30 December 1991(9 years after company formation)
Appointment Duration18 years, 7 months (closed 28 July 2010)
RoleCompany Director
Correspondence AddressGrove House
Westcliffe Road
Cleckheaton
West Yorkshire
BD19 3AN

Location

Registered AddressC/O Baker Tilly 2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,873,990
Gross Profit£1,221,410
Net Worth£718,489
Cash£36,309
Current Liabilities£1,120,979

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Final Gazette dissolved following liquidation (1 page)
28 April 2010Liquidators statement of receipts and payments to 21 April 2010 (9 pages)
28 April 2010Liquidators' statement of receipts and payments to 21 April 2010 (9 pages)
28 April 2010Return of final meeting in a creditors' voluntary winding up (7 pages)
28 April 2010Return of final meeting in a creditors' voluntary winding up (7 pages)
3 January 2010Liquidators statement of receipts and payments to 4 December 2009 (6 pages)
3 January 2010Liquidators' statement of receipts and payments to 4 December 2009 (6 pages)
3 January 2010Liquidators statement of receipts and payments to 4 December 2009 (6 pages)
12 June 2009Liquidators' statement of receipts and payments to 4 June 2009 (7 pages)
12 June 2009Liquidators statement of receipts and payments to 4 June 2009 (7 pages)
12 June 2009Liquidators statement of receipts and payments to 4 June 2009 (7 pages)
29 December 2008Liquidators statement of receipts and payments to 4 December 2008 (9 pages)
29 December 2008Liquidators' statement of receipts and payments to 4 December 2008 (9 pages)
29 December 2008Liquidators statement of receipts and payments to 4 December 2008 (9 pages)
2 July 2008Liquidators' statement of receipts and payments to 4 December 2008 (7 pages)
2 July 2008Liquidators statement of receipts and payments to 4 December 2008 (7 pages)
2 July 2008Liquidators statement of receipts and payments to 4 December 2008 (7 pages)
11 January 2008Liquidators' statement of receipts and payments (7 pages)
11 January 2008Liquidators statement of receipts and payments (7 pages)
5 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
5 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
27 July 2006Administrator's progress report (19 pages)
27 July 2006Administrator's progress report (19 pages)
10 March 2006Statement of affairs (13 pages)
10 March 2006Statement of affairs (13 pages)
10 March 2006Result of meeting of creditors (2 pages)
10 March 2006Result of meeting of creditors (2 pages)
21 February 2006Statement of administrator's proposal (33 pages)
21 February 2006Statement of administrator's proposal (33 pages)
6 January 2006Appointment of an administrator (1 page)
6 January 2006Registered office changed on 06/01/06 from: 15-16 ferry bridge business park fishergate knottingley west yorkshire WF11 8NA (1 page)
6 January 2006Registered office changed on 06/01/06 from: 15-16 ferry bridge business park fishergate knottingley west yorkshire WF11 8NA (1 page)
6 January 2006Appointment of an administrator (1 page)
2 December 2005Registered office changed on 02/12/05 from: vicarage street north wakefield w yorks WF1 3NS (1 page)
2 December 2005Registered office changed on 02/12/05 from: vicarage street north wakefield w yorks WF1 3NS (1 page)
15 June 2005Particulars of mortgage/charge (6 pages)
15 June 2005Particulars of mortgage/charge (6 pages)
27 January 2005Full accounts made up to 31 March 2004 (17 pages)
27 January 2005Full accounts made up to 31 March 2004 (17 pages)
10 January 2005Return made up to 30/12/04; full list of members (7 pages)
10 January 2005Return made up to 30/12/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (20 pages)
26 January 2004Full accounts made up to 31 March 2003 (20 pages)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
10 January 2003Full accounts made up to 31 March 2002 (16 pages)
10 January 2003Full accounts made up to 31 March 2002 (16 pages)
10 January 2003Return made up to 30/12/02; full list of members (7 pages)
10 January 2003Return made up to 30/12/02; full list of members (7 pages)
30 January 2002Return made up to 30/12/01; full list of members (7 pages)
30 January 2002Return made up to 30/12/01; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (16 pages)
29 January 2002Full accounts made up to 31 March 2001 (16 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
24 January 2001Return made up to 30/12/00; full list of members (7 pages)
24 January 2001Return made up to 30/12/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 30/12/99; full list of members (7 pages)
14 January 2000Return made up to 30/12/99; full list of members (7 pages)
6 April 1999Return made up to 30/12/98; full list of members (6 pages)
6 April 1999Return made up to 30/12/98; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1998Return made up to 30/12/97; no change of members (4 pages)
4 February 1998Return made up to 30/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 February 1997Nc inc already adjusted 11/07/95 (1 page)
24 February 1997Nc inc already adjusted 11/07/95 (1 page)
24 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 February 1997Return made up to 30/12/96; no change of members (4 pages)
12 February 1997Return made up to 30/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
24 May 1996Return made up to 30/12/95; full list of members (6 pages)
24 May 1996Return made up to 30/12/95; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 July 1995Particulars of mortgage/charge (3 pages)
31 July 1995Particulars of mortgage/charge (4 pages)
20 March 1995Director's particulars changed (2 pages)
20 March 1995Return made up to 30/12/94; no change of members (4 pages)
20 March 1995Return made up to 30/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)