DREADED BLUE SCREEN LIMITED

Unit 1 Hindlip Lane Unit 1 Hindlip Lane, Worcester, WR3 8SA, United Kingdom
StatusDISSOLVED
Company No.05057327
CategoryPrivate Limited Company
Incorporated26 Feb 2004
Age20 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution12 Jan 2013
Years11 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

Gazette dissolved liquidation

Date: 12 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Oct 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Nov 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Oct 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr philip whitfield

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director brendon mcgrath

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr dennis whelan

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr brendon mcgrath

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nominee company directors LIMITED

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary nominee company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/05/05

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEWORLD INTERNATIONAL LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11204305
Status:ACTIVE
Category:Private Limited Company

AL SAIF LTD

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

LARONI LIMITED

FLAT 7 GORDON HOUSE,LEE,SE12 0LQ

Number:09153746
Status:ACTIVE
Category:Private Limited Company

PHIPPS & COMPANY LIMITED

MATHON COURT,MALVERN,WR13 5NZ

Number:01704113
Status:ACTIVE
Category:Private Limited Company

SUNNYFIELD SHIPPING LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:10133605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source