Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CSL Screen Services Ltd
CSL Screen Services Ltd is a dissolved company incorporated on 24 February 2009 with the registered office located in Sutton, Greater London. CSL Screen Services Ltd was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 November 2015
(9 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06828183
Private limited company
Age
16 years
Incorporated
24 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CSL Screen Services Ltd
Contact
Address
Allen House
1 West Mead Road
Sutton
Surrey
SM1 4LA
Same address for the past
14 years
Companies in SM1 4LA
Telephone
Unreported
Email
Unreported
Website
Cslscreens.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Sharon McLaren
Director • Secretary • Financial Controller • British • Lives in England • Born in Sep 1971
Mr Stephen Paul Chase
Director • British • Lives in England • Born in Aug 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Greenelder Limited
Sharon McLaren is a mutual person.
Active
Coated Screens Ltd
Mr Stephen Paul Chase is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2010)
Period Ended
31 Mar 2010
For period
31 Mar
⟶
31 Mar 2010
Traded for
12 months
Cash in Bank
£1.19K
Turnover
£510.81K
Employees
9
Total Assets
£149.22K
Total Liabilities
-£181.35K
Net Assets
-£32.13K
Debt Ratio (%)
122%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 5 Nov 2015
Registered Address Changed
14 Years Ago on 26 May 2011
Registered Address Changed
14 Years Ago on 12 May 2011
Voluntary Liquidator Appointed
14 Years Ago on 3 May 2011
Sharon Mclaren Details Changed
14 Years Ago on 22 Feb 2011
Full Accounts Submitted
14 Years Ago on 23 Nov 2010
Accounting Period Extended
14 Years Ago on 18 Nov 2010
Inspection Address Changed
15 Years Ago on 11 Mar 2010
Confirmation Submitted
15 Years Ago on 11 Mar 2010
Mr Stephen Paul Chase Details Changed
15 Years Ago on 24 Feb 2010
Get Alerts
Get Credit Report
Discover CSL Screen Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Nov 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 5 Aug 2015
Liquidators' statement of receipts and payments to 17 April 2015
Submitted on 24 Jun 2015
Liquidators' statement of receipts and payments to 17 April 2014
Submitted on 7 May 2014
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 6 Sep 2013
Liquidators' statement of receipts and payments to 17 April 2013
Submitted on 9 May 2013
Liquidators' statement of receipts and payments to 17 April 2012
Submitted on 14 Jun 2012
Registered office address changed from 122 Carshalton Road Sutton Surrey SM1 4RL England on 26 May 2011
Submitted on 26 May 2011
Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ on 12 May 2011
Submitted on 12 May 2011
Statement of affairs with form 4.19
Submitted on 3 May 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs