Company NameAdscreen Marketing Limited
Company StatusDissolved
Company Number02922930
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Previous NameLinhelm Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew David Buglass
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleManager
Correspondence Address10 Drybeck Cover
Eastfield Vale
Cramlington
Northumberland
NE26 9UG
Director NameDavid Buglass
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleManager
Correspondence Address4 The Paddock
East Farm
Cramlington
Northumberland
NE23 6XR
Director NameJosephine Buglass
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleMerchandiser
Correspondence Address4 The Paddock
East Farm
Cramlington
Northumberland
NE23 6XR
Secretary NameDavid Buglass
NationalityBritish
StatusCurrent
Appointed15 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleManager
Correspondence Address4 The Paddock
East Farm
Cramlington
Northumberland
NE23 6XR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThomas Paxton
42-44 Mosley Street
Newcastle Upon Tyne
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

9 June 2001Dissolved (1 page)
9 March 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
8 April 1999Statement of affairs (16 pages)
29 March 1999Registered office changed on 29/03/99 from: 4 the paddock east farm cramlington northumberland NE23 6XR (1 page)
25 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1999Appointment of a voluntary liquidator (1 page)
13 May 1998Full accounts made up to 28 February 1998 (14 pages)
29 April 1998Return made up to 26/04/98; no change of members (4 pages)
29 December 1997Full accounts made up to 28 February 1997 (13 pages)
23 June 1997Return made up to 26/04/97; full list of members (6 pages)
30 October 1996Full accounts made up to 28 February 1996 (13 pages)
10 July 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1995Full accounts made up to 28 February 1995 (13 pages)
18 July 1995Return made up to 26/04/95; full list of members (6 pages)
30 May 1995Registered office changed on 30/05/95 from: 76 whitchurch road heath cardiff CF4 3LX (1 page)