Company NameSilverscreen Print Plc
Company StatusDissolved
Company Number00634712
CategoryPublic Limited Company
Incorporation Date10 August 1959(64 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Keith Wickham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1975(16 years after company formation)
Appointment Duration48 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JD
Director NameFrazer Varty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(37 years, 9 months after company formation)
Appointment Duration27 years
RoleManaging Director
Correspondence Address12 Lyndhurst Crescent Low Fell
Gateshead
Tyne & Wear
NE9 6PA
Director NameMr Quentin Caisley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(38 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UT
Secretary NameMr Quentin Caisley
NationalityBritish
StatusCurrent
Appointed20 March 1998(38 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UT
Director NameDavid John Walton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1987(27 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressWiddrington House
South Side, Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0PD
Secretary NameDavid John Walton
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressWiddrington House
South Side, Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0PD
Director NameStephen Errington
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(33 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1999)
RoleCompany Director
Correspondence Address32 Ainsley Grove
Faverdale
Darlington
County Durham
DL3 0GD
Director NameCraig Stuart McCulloch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(35 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1997)
RoleManaging Director
Correspondence AddressGlovcart Farm
Dalry
Ayrshire
KA24 4HH
Scotland

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£7,835,029
Gross Profit£3,236,430
Net Worth£1,822,879
Cash£224,762
Current Liabilities£4,637,373

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
4 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: second floor 6 market street newcastle upon tyne NE1 6JF (1 page)
30 March 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Receiver ceasing to act (1 page)
20 March 2002Receiver's abstract of receipts and payments (3 pages)
20 March 2002Receiver's abstract of receipts and payments (3 pages)
20 March 2002Receiver ceasing to act (1 page)
25 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Receiver's abstract of receipts and payments (3 pages)
17 October 2001Receiver's abstract of receipts and payments (4 pages)
17 July 2001Registered office changed on 17/07/01 from: 42/44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
10 January 2001Statement of Affairs in administrative receivership following report to creditors (34 pages)
27 November 2000Administrative Receiver's report (20 pages)
20 October 2000Appointment of a voluntary liquidator (1 page)
20 October 2000Statement of affairs (37 pages)
9 October 2000Notice of Constitution of Liquidation Committee (2 pages)
9 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2000Registered office changed on 03/10/00 from: pricewater coopers 9 bond court leeds west yorkshire LS1 2SW (1 page)
28 September 2000Appointment of receiver/manager (1 page)
29 August 2000Registered office changed on 29/08/00 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0JZ (1 page)
17 August 2000Appointment of receiver/manager (1 page)
17 August 2000Appointment of receiver/manager (1 page)
19 June 2000Full accounts made up to 31 December 1999 (24 pages)
11 May 2000Return made up to 31/03/00; no change of members (7 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
15 October 1999Director resigned (1 page)
2 August 1999Full accounts made up to 31 December 1998 (26 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (6 pages)
9 April 1999Return made up to 31/03/99; change of members (6 pages)
1 February 1999Full accounts made up to 31 December 1997 (29 pages)
15 June 1998Return made up to 31/03/98; full list of members (6 pages)
22 May 1998Registered office changed on 22/05/98 from: power house low friar street newcastle upon tyne NE1 5UE (1 page)
17 April 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (4 pages)
4 February 1998Particulars of mortgage/charge (4 pages)
25 January 1998Director resigned (1 page)
21 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 November 1997Full group accounts made up to 31 December 1996 (44 pages)
5 September 1997Director's particulars changed (1 page)
25 April 1997New director appointed (2 pages)
3 February 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
17 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 April 1996Full group accounts made up to 31 August 1995 (24 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)