Company NameFine Screen Prints Aycliffe Limited
Company StatusDissolved
Company Number01938604
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 7 months ago)
Dissolution Date30 July 2002 (21 years, 8 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 Keith Wickham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JD
Director NameMrs Audrey Wickham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JD
Director NameMr Quentin Caisley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 30 July 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UT
Secretary NameMr Quentin Caisley
NationalityBritish
StatusClosed
Appointed19 June 1998(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 30 July 2002)
RoleFinancial Director
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
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 June 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(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 June 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
Appointed31 March 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 1999)
RolePrinter
Correspondence Address32 Ainsley Grove
Faverdale
Darlington
County Durham
DL3 0GD

Location

Registered AddressC/O Silverscreen Print Plc
Kingsway Team Valley Trading Est
Gateshead
Tyne & Wear
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£60,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2000Full accounts made up to 31 December 1999 (7 pages)
11 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 1999Full accounts made up to 31 December 1998 (7 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 September 1998Registered office changed on 04/09/98 from: power house low friar street newcastle upon tyne NE1 5UE (1 page)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Secretary resigned;director resigned (1 page)
1 May 1998Return made up to 31/03/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 February 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
30 April 1996Full accounts made up to 31 August 1995 (7 pages)
17 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)