Company NameScreenkey Limited
Company StatusDissolved
Company Number02375760
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMalcolm Wayne Holt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1994(5 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 08 August 2006)
RoleComputer Consultant
Correspondence Address94(3fi) Thirlestane Road
Edinburgh
EH9 1AS
Scotland
Director NameMorag Anne Medwin
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed05 June 1994(5 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 08 August 2006)
RoleAdministrative Officer
Correspondence Address94(3fi) Thirlestane Road
Edinburgh
EH9 1AS
Scotland
Secretary NameMorag Anne Medwin
NationalityAustralian
StatusClosed
Appointed05 June 1994(5 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 08 August 2006)
RoleAdministrative Officer
Correspondence Address94(3fi) Thirlestane Road
Edinburgh
EH9 1AS
Scotland
Director NameMr Roger Philip Holberton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1994)
RoleComputer Consultant
Correspondence AddressRue Voltaire 22
1201 Geneva
Switzerland
Director NameMs Deborah Rose Seaton
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1994)
RoleAccounts Clerk
Correspondence AddressRue Voltaire 22
1201 Geneva
Switzerland
Secretary NameMs Deborah Rose Seaton
NationalityAustralian
StatusResigned
Appointed10 March 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1994)
RoleCompany Director
Correspondence AddressRue Voltaire 22
1201 Geneva
Switzerland

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£73
Current Liabilities£150

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
10 March 2006Application for striking-off (1 page)
21 February 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
7 February 2006Accounting reference date shortened from 05/04/06 to 31/01/06 (1 page)
15 November 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
8 April 2005Return made up to 10/03/05; full list of members (3 pages)
19 October 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
21 April 2004Return made up to 10/03/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
4 April 2003Return made up to 10/03/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
31 December 2001Ad 29/11/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 December 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
9 April 2001Return made up to 10/03/01; full list of members (6 pages)
20 February 2001Accounting reference date extended from 01/03/01 to 05/04/01 (1 page)
17 October 2000Full accounts made up to 1 March 2000 (10 pages)
23 March 2000Return made up to 10/03/00; full list of members (6 pages)
15 November 1999Full accounts made up to 1 March 1999 (10 pages)
8 April 1999Return made up to 10/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1998Full accounts made up to 1 March 1998 (10 pages)
8 October 1998Registered office changed on 08/10/98 from: ashley house 254 bradford road brighouse west yorkshire HD6 4BW (1 page)
23 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1997Full accounts made up to 1 March 1997 (11 pages)
3 April 1997Return made up to 10/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1996Registered office changed on 06/12/96 from: 23 kirkfield view colton leeds england (1 page)
21 October 1996Full accounts made up to 1 March 1996 (11 pages)
20 March 1996Return made up to 10/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1995Accounts for a small company made up to 1 March 1995 (11 pages)
6 April 1995Registered office changed on 06/04/95 from: 23 kirkfield view colton leeds england LS15 9DX (1 page)
6 April 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/95
(6 pages)