Company NameSapphire Screen Products Limited
Company StatusDissolved
Company Number03861221
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameHarry William Burn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 07 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Newhouse, Ireshopeburn
Bishop Auckland
County Durham
DL13 1QA
Secretary NameLorraine Burn
NationalityBritish
StatusClosed
Appointed08 December 1999(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 07 May 2014)
RoleSecretary
Correspondence AddressThe Barn Newhouse
Ireshopeburn
Bishop Auckland
County Durham
DL13 1QA
Director NameLorraine Burn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 25 August 2009)
RoleSecretary
Correspondence AddressThe Barn Newhouse
Ireshopeburn
Bishop Auckland
County Durham
DL13 1QA
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address7 Northfield Way
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6EJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

50 at £1Harry William Burn
50.00%
Ordinary
50 at £1Lorraine Burn
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,265
Current Liabilities£269,554

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Completion of winding up (1 page)
19 September 2012Withdraw the company strike off application (1 page)
19 September 2012Withdraw the company strike off application (1 page)
31 August 2012Order of court to wind up (2 pages)
31 August 2012Order of court to wind up (2 pages)
26 January 2012Application to strike the company off the register (3 pages)
26 January 2012Application to strike the company off the register (3 pages)
3 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2011 (2 pages)
3 November 2011Notice of completion of voluntary arrangement (6 pages)
3 November 2011Notice of completion of voluntary arrangement (6 pages)
3 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2011 (2 pages)
6 July 2011Court order insolvency:miscellaneous - court order replacing supervisors. (3 pages)
6 July 2011Court order insolvency:miscellaneous - court order replacing supervisors. (3 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(4 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(4 pages)
2 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2010 (10 pages)
2 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2010 (10 pages)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 December 2009Director's details changed for Harry William Burn on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Harry William Burn on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Harry William Burn on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
2 September 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 September 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 August 2009Appointment terminated director lorraine burn (1 page)
28 August 2009Appointment terminated director lorraine burn (1 page)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 December 2008Return made up to 19/10/08; full list of members (4 pages)
18 December 2008Return made up to 19/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 November 2007Return made up to 19/10/07; full list of members (3 pages)
22 November 2007Return made up to 19/10/07; full list of members (3 pages)
15 December 2006Return made up to 19/10/06; full list of members (3 pages)
15 December 2006Return made up to 19/10/06; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 November 2005Return made up to 19/10/05; full list of members (2 pages)
15 November 2005Return made up to 19/10/05; full list of members (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 5 northfield way aycliffe industrial park newton aycliffe county durham DL5 6EJ (1 page)
15 November 2005Registered office changed on 15/11/05 from: 5 northfield way aycliffe industrial park newton aycliffe county durham DL5 6EJ (1 page)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
8 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
18 November 2003Return made up to 19/10/03; full list of members (7 pages)
18 November 2003Return made up to 19/10/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
24 January 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
29 October 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
12 April 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (8 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (8 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
24 December 1999Ad 14/12/99--------- £ si 49@1=49 £ ic 2/51 (2 pages)
24 December 1999Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
24 December 1999Ad 14/12/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
24 December 1999Ad 14/12/99--------- £ si 49@1=49 £ ic 2/51 (2 pages)
24 December 1999Ad 14/12/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
24 December 1999Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
19 October 1999Incorporation (14 pages)
19 October 1999Incorporation (14 pages)