Company NameRondec Screen Process Limited
Company StatusDissolved
Company Number00427258
CategoryPrivate Limited Company
Incorporation Date9 January 1947(77 years, 3 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)
Previous NamesRondec Screen Process Limited and Graphitec Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Robert Leather
NationalityBritish
StatusClosed
Appointed17 January 2007(60 years after company formation)
Appointment Duration6 years, 8 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Newhouse Road
Esh Winning
County Durham
DH7 9LQ
Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(60 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House
Hever
Edenbridge
Kent
TN8 7NH
Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(44 years, 12 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleDental Hygenist
Country of ResidenceUnited Kingdom
Correspondence AddressChippens Bank House
Station Road
Hever
Kent
TN8 7ES
Director NameChristopher Donald Dane
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(44 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 October 2003)
RoleCo Director
Correspondence AddressChippens Bank House
Station Road
Hever
Kent
TN8 7ES
Director NameMr Gordon Taylor
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(44 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1994)
RoleManaging Director
Correspondence Address5 Yew Tree Walk
Frimley
Camberley
Surrey
GU16 5LG
Secretary NameMaurice Walter Back
NationalityBritish
StatusResigned
Appointed28 December 1991(44 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address66 Crescent Road
Billericay
Essex
CM12 0HU
Secretary NamePeter James Whitechurch
NationalityBritish
StatusResigned
Appointed01 December 1994(47 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RoleSecretary
Correspondence Address1 Dale Cottages
Tangier Lane Frant
Tunbridge Wells
East Sussex
TN3 9HE
Secretary NameFrank Quinn
NationalityBritish
StatusResigned
Appointed30 June 1998(51 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address4 Berber Road
London
SW11 6RZ
Director NamePatrick Donald Dane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(56 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2007)
RoleChairman
Correspondence AddressForge House
Hever
Edenbridge
Kent
TN8 7NH
Secretary NameMr John Anthony Pearson
NationalityBritish
StatusResigned
Appointed31 March 2004(57 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Maple Avenue
Upminster
Essex
RM14 2LE
Director NameMr Andrew James Ducker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(57 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 St Marys Road
Leamington Spa
Warwickshire
CV31 1JP
Director NameMr David Brown Manning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(57 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Hanley Swan
Worcester
WR8 0EF
Secretary NameFintan McGrath
NationalityBritish
StatusResigned
Appointed31 August 2005(58 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressTanglewood, Roughpark
Ballykaleen
Letterkenny
County Donegal
Irish
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2007(60 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressC/O Leathers Llp 17th Floor Cale
Cross House Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

20.2k at £1Dane & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 20,200
(4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 20,200
(4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 February 2011Termination of appointment of Osborne Secretaries Limited as a secretary (1 page)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Termination of appointment of Osborne Secretaries Limited as a secretary (1 page)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Osborne Secretaries Limited on 31 December 2009 (2 pages)
28 January 2010Secretary's details changed for Osborne Secretaries Limited on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Amber Isobel Mary Dane on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Amber Isobel Mary Dane on 31 December 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 April 2008Return made up to 31/12/07; full list of members (3 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
1 November 2007Accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
21 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 March 2007Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
9 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 March 2007Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page)
5 February 2007Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page)
5 February 2007New secretary appointed (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 May 2006Return made up to 31/12/05; full list of members (7 pages)
25 May 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Accounts made up to 31 March 2005 (15 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
4 February 2005Accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Full accounts made up to 31 March 2003 (14 pages)
25 October 2004Accounts made up to 31 March 2003 (14 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
2 March 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 March 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Director resigned (1 page)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Director resigned (1 page)
25 February 2003Auditor's resignation (3 pages)
25 February 2003Auditor's resignation (3 pages)
4 February 2003Accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; no change of members (4 pages)
2 February 2002Return made up to 31/12/01; no change of members (4 pages)
31 January 2002Accounts made up to 30 March 2001 (12 pages)
31 January 2002Full accounts made up to 30 March 2001 (12 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (1 page)
24 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Particulars of mortgage/charge (4 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Accounts for a medium company made up to 31 March 2000 (30 pages)
9 January 2001Accounts for a medium company made up to 31 March 2000 (30 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Accounts for a medium company made up to 26 March 1999 (14 pages)
19 January 2000Accounts for a medium company made up to 26 March 1999 (14 pages)
27 September 1999Company name changed graphitec LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed graphitec LIMITED\certificate issued on 28/09/99 (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
20 November 1998Full accounts made up to 31 March 1998 (24 pages)
20 November 1998Accounts made up to 31 March 1998 (24 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 November 1997Accounts for a medium company made up to 28 March 1997 (13 pages)
28 November 1997Accounts for a medium company made up to 28 March 1997 (13 pages)
1 April 1997Company name changed rondec screen process LIMITED\certificate issued on 29/03/97 (2 pages)
1 April 1997Company name changed rondec screen process LIMITED\certificate issued on 29/03/97 (2 pages)
17 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 January 1997Return made up to 29/12/96; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 29 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 29 March 1996 (7 pages)
30 January 1996Return made up to 29/12/95; full list of members (6 pages)
30 January 1996Return made up to 29/12/95; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (1 page)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Registered office changed on 07/06/95 from: crabtree road thorpe egham surrey TW20 8RQ (1 page)
7 June 1995Registered office changed on 07/06/95 from: crabtree road thorpe egham surrey TW20 8RQ (1 page)
10 April 1995Particulars of mortgage/charge (3 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (3 pages)
6 April 1995Particulars of mortgage/charge (4 pages)