Company NameSuperscreen Tvs Limited
DirectorCarol Nelson
Company StatusDissolved
Company Number03762505
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameCarol Nelson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleElectrical Equipment Retail Wh
Correspondence AddressElwick House
The Green
Elwick Village
Hartlepool
TS27 3ED
Secretary NameCraig Nelson
NationalityBritish
StatusCurrent
Appointed30 June 1999(2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address4 Raylton Avenue
Marton
Middlesbrough
Cleveland
TS7 8EF
Secretary NameMichael John Oldroyd
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows 61 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£13,278
Cash£5,038
Current Liabilities£178,863

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2006Dissolved (1 page)
25 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2005Statement of affairs (5 pages)
4 November 2005Appointment of a voluntary liquidator (2 pages)
4 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2005Registered office changed on 19/10/05 from: 12 cannon park road middlesbrough cleveland TS1 5JP (1 page)
20 June 2005Return made up to 29/04/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2004Return made up to 29/04/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
13 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Director's particulars changed (1 page)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 May 2002Return made up to 29/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 29/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 July 1999New secretary appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
29 April 1999Incorporation (13 pages)