Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCREENETICS LIMITED
Company Information for

SCREENETICS LIMITED

LONDON, SE1,
Company Registration Number
06483851
Private Limited Company
Dissolved

Dissolved 2016-06-14

Company Overview

About Screenetics Ltd
SCREENETICS LIMITED was founded on 2008-01-25 and had its registered office in London. The company was dissolved on the 2016-06-14 and is no longer trading or active.

Key Data
Company Name
SCREENETICS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06483851
Date formed 2008-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2016-06-14
Type of accounts DORMANT
Last Datalog update: 2016-08-17 07:44:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCREENETICS LIMITED
The following companies were found which have the same name as SCREENETICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCREENETICS UK LTD KPMG 1 ST PETERES SQUARE 1 ST PETERES SQUARE MANCHESTER M2 3AE Dissolved Company formed on the 2007-03-12

Company Officers of SCREENETICS LIMITED

Current Directors
Officer Role Date Appointed
ALAN MARK KERSHAW
Company Secretary 2014-07-01
ALAN MARK KERSHAW
Director 2014-07-01
JOHN FREDERICK SMITH
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN HOLLICK
Director 2008-01-25 2015-05-01
LEON WILLIAM TEMPLAR
Director 2008-01-25 2015-05-01
PENELOPE JULIE TEMBRA
Company Secretary 2013-09-09 2014-06-30
PENELOPE JULIE WALTERS TEMBRA
Director 2014-01-01 2014-06-30
LEON WILLIAM TEMPLAR
Company Secretary 2008-01-25 2013-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MARK KERSHAW VELOCITY COMPOSITES PLC Director 2016-10-31 CURRENT 2007-10-03 Active
ALAN MARK KERSHAW WEST LANCASHIRE CRISIS AND INFORMATION CENTRE Director 2014-07-23 CURRENT 1997-06-09 Active
ALAN MARK KERSHAW HEALTH ASSESSMENTS (UK) LTD Director 2014-07-01 CURRENT 2013-01-24 Dissolved 2017-12-06
ALAN MARK KERSHAW SCREENETICS UK LTD Director 2014-07-01 CURRENT 2007-03-12 Dissolved 2017-09-16
ALAN MARK KERSHAW GETFITWELLNESS LIMITED Director 2014-06-02 CURRENT 2004-12-17 Dissolved 2016-06-07
ALAN MARK KERSHAW ULTRASIS PLC Director 2014-06-02 CURRENT 1981-11-23 In Administration/Administrative Receiver
ALAN MARK KERSHAW ULTRAMIND GROUP PLC Director 2014-06-02 CURRENT 1997-05-23 Dissolved 2016-06-14
ALAN MARK KERSHAW ULTRASIS (NORTH AMERICA) LIMITED Director 2014-06-02 CURRENT 1998-12-24 Active - Proposal to Strike off
ALAN MARK KERSHAW 365 HEALTH SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2000-02-10 Dissolved 2016-07-26
ALAN MARK KERSHAW MINDTECH LIMITED Director 2014-06-02 CURRENT 2003-12-15 Dissolved 2016-11-15
ALAN MARK KERSHAW NEWCO HD01 LIMITED Director 2014-06-02 CURRENT 2001-05-29 Dissolved 2017-03-07
ALAN MARK KERSHAW ULTRASIS UK LIMITED Director 2014-06-02 CURRENT 1989-09-25 Dissolved 2018-02-03
JOHN FREDERICK SMITH GENIUS PRO CONTRACT SERVICES LTD Director 2016-11-16 CURRENT 2002-03-14 Liquidation
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH GET FIT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
JOHN FREDERICK SMITH 365 HEALTH AND WELLBEING LIMITED Director 2015-06-15 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN FREDERICK SMITH HEALTH ASSESSMENTS (UK) LTD Director 2014-01-01 CURRENT 2013-01-24 Dissolved 2017-12-06
JOHN FREDERICK SMITH KI HEALTH (UK) LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-03-08
JOHN FREDERICK SMITH SCREENETICS UK LTD Director 2013-09-09 CURRENT 2007-03-12 Dissolved 2017-09-16
JOHN FREDERICK SMITH GETFITWELLNESS LIMITED Director 2013-06-06 CURRENT 2004-12-17 Dissolved 2016-06-07
JOHN FREDERICK SMITH ULTRAMIND GROUP PLC Director 2013-06-06 CURRENT 1997-05-23 Dissolved 2016-06-14
JOHN FREDERICK SMITH ULTRASIS (NORTH AMERICA) LIMITED Director 2013-06-06 CURRENT 1998-12-24 Active - Proposal to Strike off
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2013-06-06 CURRENT 2000-02-10 Dissolved 2016-07-26
JOHN FREDERICK SMITH MINDTECH LIMITED Director 2013-06-06 CURRENT 2003-12-15 Dissolved 2016-11-15
JOHN FREDERICK SMITH NEWCO HD01 LIMITED Director 2013-06-06 CURRENT 2001-05-29 Dissolved 2017-03-07
JOHN FREDERICK SMITH ULTRASIS UK LIMITED Director 2013-06-06 CURRENT 1989-09-25 Dissolved 2018-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-16DS01APPLICATION FOR STRIKING-OFF
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLLICK
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LEON TEMPLAR
2015-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0125/01/15 FULL LIST
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O SCREENETICS UNIT 631 HAYLEY COURT LINFORD WOOD MILTON KEYNES MK14 6GD
2014-07-03AP03SECRETARY APPOINTED MR ALAN MARK KERSHAW
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE TEMBRA
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE WALTERS TEMBRA
2014-07-03AP01DIRECTOR APPOINTED MR ALAN MARK KERSHAW
2014-07-03AP03SECRETARY APPOINTED MRS PENELOPE JULIE TEMBRA
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY LEON TEMPLAR
2014-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0125/01/14 FULL LIST
2014-02-27AP01DIRECTOR APPOINTED MR JOHN FREDERICK SMITH
2014-02-27AP01DIRECTOR APPOINTED MRS PENELOPE JULIE WALTERS TEMBRA
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM SOVEREIGN COURT 230 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR
2013-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-01-25AR0125/01/13 FULL LIST
2012-02-03AR0125/01/12 FULL LIST
2012-02-03AA01CURREXT FROM 31/01/2012 TO 31/07/2012
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 13 FARINTON, TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8ES
2011-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-25AR0125/01/11 FULL LIST
2010-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-26AR0125/01/10 FULL LIST
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-16363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCREENETICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCREENETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCREENETICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SCREENETICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCREENETICS LIMITED
Trademarks
We have not found any records of SCREENETICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCREENETICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCREENETICS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SCREENETICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCREENETICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCREENETICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1