Company NameScreen-Pak Limited
Company StatusDissolved
Company Number01205505
CategoryPrivate Limited Company
Incorporation Date1 April 1975(49 years, 1 month ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameLindsay Anne Jackson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(16 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 15 August 2000)
RoleCompany Director
Correspondence AddressColdcotes Moor Farm
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0DF
Director NamePaul Jackson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(16 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 15 August 2000)
RoleCompany Director
Correspondence AddressRowan House
The Old Orchard Ponteland
Newcastle Upon Tyne
NE2O 9UE
Secretary NameLindsay Anne Jackson
NationalityBritish
StatusClosed
Appointed14 January 1992(16 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 15 August 2000)
RoleCompany Director
Correspondence AddressColdcotes Moor Farm
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0DF
Director NameAnthony Leslie Forrestal Crawford
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(16 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 December 1991)
RoleCompany Director
Correspondence AddressFauld House Woolsington Park South
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMrs Elizabeth Ann Crawford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(16 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 December 1991)
RoleSecretary
Correspondence AddressFauld House
Woolsington Park South
Newcastle Upon Tyne
Tyne And Wear
NE13 8AN

Location

Registered AddressAlbany Road
Gateshead
Tyne & Wear
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
14 March 2000Application for striking-off (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 February 1999Return made up to 14/01/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (5 pages)
20 January 1998Return made up to 14/01/98; no change of members (4 pages)
30 October 1997Registered office changed on 30/10/97 from: 1 station road forest hall newcastle upon tyne, NE12 8AN (1 page)
27 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 February 1997Return made up to 14/01/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 April 1996Return made up to 14/01/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (10 pages)