Company NameScrew, Lock And Hardware Limited
Company StatusDissolved
Company Number05076194
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Ian Midwood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Sarra Lane Burwardsley
Tattenhall
Cheshire
CH3 9PA
Wales
Director NameMrs Anne Victoria Ursula Midwood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2005(1 year after company formation)
Appointment Duration4 years, 10 months (closed 02 February 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Sarra Lane
Burwardsley
Cheshire
CH3 9PA
Wales
Secretary NameMrs Anne Victoria Ursula Midwood
NationalityBritish
StatusClosed
Appointed09 April 2005(1 year after company formation)
Appointment Duration4 years, 10 months (closed 02 February 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Sarra Lane
Burwardsley
Cheshire
CH3 9PA
Wales
Director NameJames Tudor Bebb
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleRetail Manager
Correspondence Address85 High Street
Tarvin
Chester
Cheshire
CH3 8JA
Wales
Secretary NameJames Tudor Bebb
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleRetail Manager
Correspondence Address85 High Street
Tarvin
Chester
Cheshire
CH3 8JA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt John's Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
8 October 2009Application to strike the company off the register (3 pages)
8 October 2009Application to strike the company off the register (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 17/03/08; full list of members (4 pages)
4 April 2008Return made up to 17/03/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Return made up to 17/03/07; full list of members (7 pages)
11 July 2007Return made up to 17/03/07; full list of members (7 pages)
26 January 2007Return made up to 17/03/06; full list of members (7 pages)
26 January 2007Return made up to 17/03/06; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Return made up to 17/03/05; full list of members (7 pages)
12 May 2005Return made up to 17/03/05; full list of members (7 pages)
18 April 2005New secretary appointed;new director appointed (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (1 page)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 March 2004Incorporation (19 pages)
17 March 2004Incorporation (19 pages)