DREADED BLUE SCREEN LIMITED
Status | DISSOLVED |
Company No. | 05057327 |
Category | Private Limited Company |
Incorporated | 26 Feb 2004 |
Age | 20 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2013 |
Years | 11 years, 4 months, 23 days |
SUMMARY
DREADED BLUE SCREEN LIMITED is an dissolved private limited company with number 05057327. It was incorporated 20 years, 3 months, 7 days ago, on 26 February 2004 and it was dissolved 11 years, 4 months, 23 days ago, on 12 January 2013. The company address is Unit 1 Hindlip Lane Unit 1 Hindlip Lane, Worcester, WR3 8SA, United Kingdom.
Company Fillings
Liquidation compulsory completion
Date: 12 Oct 2012
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 07 Nov 2011
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 04 Nov 2011
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr philip whitfield
Documents
Legacy
Date: 10 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 10/09/2008 from 20 newdegate street nuneaton warwickshire CV11 4EX united kingdom
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director brendon mcgrath
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from c/o companies for sale suite 14 old anglo house mitton street stourport on severn DY13 9AQ
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr dennis whelan
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr brendon mcgrath
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nominee company directors LIMITED
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary nominee company secretaries LIMITED
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/07; full list of members
Documents
Accounts with made up date
Date: 06 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 03 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 03/10/06 from: suite 14 old anglo house mitton street stourport on severn worcestershire DY13 9AQ
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/06; full list of members
Documents
Accounts with made up date
Date: 13 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/05/05
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 12 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 12/01/05 from: midlands company services LIMITED, unit 30 the old woodyard, hall drive, hagley worcestershire DY9 9LQ
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 10 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saxon securrity services LIMITED\certificate issued on 10/03/04
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 27/02/04 from: 241 meadow way leighton buzzard bedfordshire LU7 3XS
Documents
Some Companies
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11204305 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WELTON HOUSE,LONDON,E1 3DP
Number: | 11014020 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOD CONNECT SOLUTIONS LIMITED
6 RIVER GATE,SPALDING,PE11 2EW
Number: | 10931036 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 GORDON HOUSE,LEE,SE12 0LQ
Number: | 09153746 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATHON COURT,MALVERN,WR13 5NZ
Number: | 01704113 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 10133605 |
Status: | ACTIVE |
Category: | Private Limited Company |