Etherscreen Ltd was officially closed on 2020-09-22.
Etherscreen was a private limited company that was situated at Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD, Yorkshire, UNITED KINGDOM. Its net worth was valued to be 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally formed on 2018-06-08) was run by 1 director.
Director Ralph D. who was appointed on 11 July 2018.
The company was officially categorised as "packaging activities" (82920).
The latest confirmation statement was sent on 2019-06-07 and last time the accounts were sent was on 05 April 2019.
Etherscreen Ltd Address / Contact
Office Address
Suite 1 Fielden House
Office Address2
41 Rochdale Road
Town
Todmorden
Post code
OL14 6LD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11405358
Date of Incorporation
Fri, 8th Jun 2018
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Packaging activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Sun, 21st Jun 2020
Last confirmation statement dated
Fri, 7th Jun 2019
Company staff
Ralph D.
Position: Director
Appointed: 11 July 2018
Paul W.
Position: Director
Appointed: 08 June 2018
Resigned: 11 July 2018
People with significant control
Paul W.
Notified on
8 June 2018
Nature of control:
75,01-100% shares
Ralph D.
Notified on
11 July 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
311
Net Assets Liabilities
21
Other
Creditors
290
Net Current Assets Liabilities
21
Total Assets Less Current Liabilities
21
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, February 2020
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 16th, December 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Fri, 7th Jun 2019
filed on: 11th, July 2019
confirmation statement
Free Download
(4 pages)
AA01
Current accounting reference period shortened from Sun, 30th Jun 2019 to Fri, 5th Apr 2019
filed on: 23rd, January 2019
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control Wed, 11th Jul 2018
filed on: 21st, September 2018
persons with significant control
Free Download
(2 pages)
AP01
On Wed, 11th Jul 2018 new director was appointed.
filed on: 1st, August 2018
officers
Free Download
(2 pages)
TM01
Wed, 11th Jul 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
officers
Free Download
(1 page)
AD01
Address change date: Tue, 31st Jul 2018. New Address: Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD. Previous address: 20 Ailsa Avenue Blackpool FY4 4HW United Kingdom
filed on: 31st, July 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 8th, June 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.