Company NameScreamer Baits Limited
Company StatusDissolved
Company Number06686986
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Phillip Broderick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Lingwell Park
Widnes
Cheshire
WA8 9YP
Director NameJohn Beard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(4 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2009)
RoleManufacturer
Correspondence Address58 Camborne Close
Congleton
Cheshire
CW12 3BG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£216
Cash£2,582
Current Liabilities£4,271

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 January 2010Director's details changed for Phillip Broderick on 12 December 2009 (2 pages)
16 January 2010Director's details changed for Phillip Broderick on 12 December 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 November 2009Termination of appointment of John Beard as a director (1 page)
10 November 2009Termination of appointment of John Beard as a director (1 page)
15 September 2009Return made up to 02/09/09; full list of members (3 pages)
15 September 2009Return made up to 02/09/09; full list of members (3 pages)
24 June 2009Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 June 2009Ad 01/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
13 February 2009Director appointed john beard (2 pages)
13 February 2009Director appointed john beard (2 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2008Memorandum and Articles of Association (1 page)
4 September 2008Memorandum and Articles of Association (1 page)
3 September 2008Appointment Terminated Secretary rwl registrars LIMITED (1 page)
3 September 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
2 September 2008Incorporation (22 pages)
2 September 2008Incorporation (22 pages)