Company NameBacklit Screens (UK) Limited
Company StatusDissolved
Company Number05517923
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 8 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Craig Stephen Knowles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 03 November 2009)
RoleAudio Visual
Country of ResidenceEngland
Correspondence Address10b West Wells Road
Ossett
West Yorkshire
WF5 8PQ
Secretary NameMr Craig Stephen Knowles
NationalityBritish
StatusClosed
Appointed16 August 2005(3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 03 November 2009)
RoleAudio Visual
Country of ResidenceEngland
Correspondence Address10b West Wells Road
Ossett
West Yorkshire
WF5 8PQ
Director NameMrs Jennifer Patricia Marie Knowles
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed30 August 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 B West Wells Road
Ossett
West Yorkshire
WF5 8PQ
Director NameLinda Sandra Knowles
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address2 Manor Court
Ossett
West Yorkshire
WF5 0JA
Director NameMr Scott Robert Knowles
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Court
Ossett
West Yorkshire
WF5 0JA
Director NameJulian William Addison
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(3 weeks after company formation)
Appointment Duration1 year (resigned 28 August 2006)
RoleAudio Visual
Correspondence Address1 Sheppey Race Cottages
Croscombe
Wells
Somerset
BA5 3QL
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Secretary NamePf & S Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Location

Registered Address5 B Rcm Business Centre
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£418
Cash£54
Current Liabilities£216

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
10 July 2009Application for striking-off (2 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 August 2008Return made up to 26/07/08; full list of members (4 pages)
7 August 2008Director's change of particulars / linda knowles / 01/01/2007 (1 page)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/09/06
(7 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 5B rcm business centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
24 November 2005Director's particulars changed (1 page)
26 August 2005New secretary appointed;new director appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2005Incorporation (15 pages)