SCREAM.CO.UK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M26 1LS

Company number 03877510
Status Liquidation
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address INQUESTA CORPORATE RECOVERY & INSOLVENCY, ST JOHN'S TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 6 January 2017; Liquidators' statement of receipts and payments to 6 January 2016; Court order INSOLVENCY:court order - removal/ replacement of liquidator. The most likely internet sites of SCREAM.CO.UK LIMITED are www.screamcouk.co.uk, and www.scream-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Scream Co Uk Limited is a Private Limited Company. The company registration number is 03877510. Scream Co Uk Limited has been working since 15 November 1999. The present status of the company is Liquidation. The registered address of Scream Co Uk Limited is Inquesta Corporate Recovery Insolvency St John S Terrace 11 15 New Road Manchester M26 1ls. . MOORE, Eira Monica Elisabeth is a Secretary of the company. BAXTER, Jonathan Richard is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BAXTER, Jonathan Richard has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HILL, Christopher Richard has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
MOORE, Eira Monica Elisabeth
Appointed Date: 01 April 2004

Director
BAXTER, Jonathan Richard
Appointed Date: 01 February 2000
57 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 01 February 2000
Appointed Date: 15 November 1999

Secretary
BAXTER, Jonathan Richard
Resigned: 01 April 2004
Appointed Date: 01 February 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 01 February 2000
Appointed Date: 15 November 1999

Director
HILL, Christopher Richard
Resigned: 12 July 2004
Appointed Date: 01 February 2000
50 years old

SCREAM.CO.UK LIMITED Events

03 Apr 2017
Liquidators' statement of receipts and payments to 6 January 2017
05 May 2016
Liquidators' statement of receipts and payments to 6 January 2016
21 Mar 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
25 Feb 2016
Notice of ceasing to act as a voluntary liquidator
18 Feb 2016
Appointment of a voluntary liquidator
...
... and 56 more events
02 Mar 2000
New director appointed
02 Mar 2000
Secretary resigned
02 Mar 2000
Registered office changed on 02/03/00 from: 12-14 saint mary street newport salop TF10 7AB
02 Mar 2000
Director resigned
15 Nov 1999
Incorporation

SCREAM.CO.UK LIMITED Charges

15 June 2001
Debenture
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…