Company NameScreen Fusion Limited
Company StatusDissolved
Company Number04453148
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameRolco 166 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin Bryan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Hill Holiday Moss
Off Higher Lane Rainford
St Helens
Merseyside
WA11 8NW
Director NameDavid Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 November 2011)
RoleCompany Director
Correspondence AddressCarden House
9 Myrtle Way
Brough
East Yorkshire
HU15 1SR
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusClosed
Appointed14 October 2002(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 November 2011)
RoleCompany Director
Correspondence AddressCarden House
9 Myrtle Way
Brough
East Yorkshire
HU15 1SR
Director NameMr Marc Stuart McLean
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Canning Street
Liverpool
Merseyside
L8 7NR
Secretary NameMr Kevin Bryan
NationalityBritish
StatusResigned
Appointed14 October 2002(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Hill Holiday Moss
Off Higher Lane Rainford
St Helens
Merseyside
WA11 8NW
Director NameMr Nigel John Price
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 2007)
RoleCompany Director
Correspondence Address20 Hartley Road
Birkdale
Southport
Merseyside
PR8 4SA
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Location

Registered AddressFerriby Hall
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,792
Cash£3,968
Current Liabilities£589

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
10 September 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1,200
(16 pages)
10 September 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1,200
(16 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 July 2009Return made up to 31/05/09; full list of members (4 pages)
16 July 2009Return made up to 31/05/09; full list of members (4 pages)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Return made up to 31/05/08; full list of members (4 pages)
18 February 2009Return made up to 31/05/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
17 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 July 2005Return made up to 31/05/05; full list of members (3 pages)
1 July 2005Return made up to 31/05/05; full list of members (3 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 31/05/04; full list of members (8 pages)
25 August 2004Return made up to 31/05/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Nc inc already adjusted 15/07/03 (1 page)
14 October 2003Ad 15/07/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
14 October 2003Ad 15/07/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
14 October 2003Nc inc already adjusted 15/07/03 (1 page)
7 July 2003Return made up to 31/05/03; full list of members (8 pages)
7 July 2003Return made up to 31/05/03; full list of members (8 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Ad 17/10/02--------- £ si 399@1=399 £ ic 601/1000 (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Ad 17/10/02--------- £ si 399@1=399 £ ic 601/1000 (2 pages)
4 November 2002New director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (3 pages)
24 October 2002Memorandum and Articles of Association (19 pages)
24 October 2002Ad 17/10/02--------- £ si 600@1=600 £ ic 1/601 (2 pages)
24 October 2002Memorandum and Articles of Association (19 pages)
24 October 2002New secretary appointed;new director appointed (3 pages)
24 October 2002Ad 17/10/02--------- £ si 600@1=600 £ ic 1/601 (2 pages)
22 October 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
22 October 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 October 2002Registered office changed on 21/10/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
21 October 2002Registered office changed on 21/10/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
8 August 2002Company name changed rolco 166 LIMITED\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed rolco 166 LIMITED\certificate issued on 08/08/02 (2 pages)
31 May 2002Incorporation (17 pages)