Company NameSilk Screen Services Limited
Company StatusDissolved
Company Number03362582
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Dissolution Date10 February 2012 (12 years, 2 months ago)
Previous NameParchmentscroll Ltd

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Joseph Howard Cawley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(5 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 10 February 2012)
RoleTechnical Manager
Correspondence AddressAshleigh House
11 Shay Lane, Holmfield
Halifax
West Yorkshire
HX3 6QT
Director NameSheila Margaret Cawley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(5 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 10 February 2012)
RoleHousewife
Correspondence Address11 Shay Lane
Halifax
West Yorkshire
HX3 6QT
Secretary NameSheila Margaret Cawley
NationalityBritish
StatusClosed
Appointed22 October 1997(5 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 10 February 2012)
RoleHousewife
Correspondence Address11 Shay Lane
Halifax
West Yorkshire
HX3 6QT
Director NameMrs Yvette Elizabeth Cawley
Date of BirthJune 1979 (Born 44 years ago)
StatusClosed
Appointed02 June 2004(7 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 10 February 2012)
RoleSecretary
Correspondence Address50 Shay Lane
Holmfield
Halifax
HX3 6QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBay 3 Lock Hill Mills Holmes Road
Sowerby Bridge
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£13,492
Cash£1,537
Current Liabilities£77,423

Accounts

Latest Accounts29 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Filing History

10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
26 March 2010Completion of winding up (1 page)
26 March 2010Completion of winding up (1 page)
26 March 2010Dissolution deferment (1 page)
26 March 2010Dissolution deferment (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Order of court to wind up (2 pages)
26 January 2009Order of court to wind up (2 pages)
5 June 2008Director's change of particulars / joseph cawley / 01/03/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from 11 shay lane halifax west yorkshire HX3 6QT (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Return made up to 24/04/08; full list of members (4 pages)
5 June 2008Director's Change of Particulars / joseph cawley / 01/03/2008 / HouseName/Number was: , now: 11; Street was: ashleigh house, now: shay lane; Area was: 11 shay lane, holmfield, now: (1 page)
5 June 2008Return made up to 24/04/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from 11 shay lane halifax west yorkshire HX3 6QT (1 page)
5 June 2008Director's Change of Particulars / yvette cawley / 01/03/2008 / HouseName/Number was: , now: 50; Street was: 50 shay lane, now: shay lane; Area was: holmfield, now: ; Region was: , now: west yorkshire (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Director's change of particulars / yvette cawley / 01/03/2008 (1 page)
25 May 2007Return made up to 24/04/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 24/04/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 29 October 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 29 October 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 29 October 2005 (6 pages)
10 August 2006Total exemption small company accounts made up to 29 October 2005 (6 pages)
24 May 2006Return made up to 24/04/06; full list of members (3 pages)
24 May 2006Return made up to 24/04/06; full list of members (3 pages)
5 August 2005Return made up to 24/04/05; full list of members (3 pages)
5 August 2005Return made up to 24/04/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 29 October 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 29 October 2004 (6 pages)
11 June 2004Return made up to 24/04/04; full list of members (7 pages)
11 June 2004Return made up to 24/04/04; full list of members (7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
18 March 2004Total exemption small company accounts made up to 29 October 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 29 October 2003 (6 pages)
1 July 2003Return made up to 24/04/03; full list of members (7 pages)
1 July 2003Return made up to 24/04/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 29 October 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 29 October 2002 (5 pages)
1 July 2002Return made up to 24/04/02; full list of members (7 pages)
1 July 2002Return made up to 24/04/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 29 October 2001 (6 pages)
19 June 2002Total exemption small company accounts made up to 29 October 2001 (6 pages)
26 July 2001Total exemption small company accounts made up to 29 October 2000 (8 pages)
26 July 2001Total exemption small company accounts made up to 29 October 2000 (8 pages)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 29 October 1999 (7 pages)
5 July 2000Accounts for a small company made up to 29 October 1999 (7 pages)
28 April 2000Return made up to 24/04/00; full list of members (6 pages)
28 April 2000Return made up to 24/04/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 29 October 1998 (7 pages)
6 July 1999Accounts for a small company made up to 29 October 1998 (7 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
24 May 1999Return made up to 24/04/99; no change of members (4 pages)
24 May 1999Return made up to 24/04/99; no change of members (4 pages)
15 May 1998Accounting reference date extended from 30/04/98 to 29/10/98 (1 page)
15 May 1998Accounting reference date extended from 30/04/98 to 29/10/98 (1 page)
29 April 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 24/04/98; full list of members (6 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: 12 york place leeds LS1 2DS (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 12 york place leeds LS1 2DS (1 page)
21 October 1997Company name changed parchmentscroll LTD\certificate issued on 22/10/97 (2 pages)
21 October 1997Company name changed parchmentscroll LTD\certificate issued on 22/10/97 (2 pages)
30 April 1997Incorporation (15 pages)
30 April 1997Incorporation (15 pages)