Company NameDistant Limited
Company StatusDissolved
Company Number00709042
CategoryPrivate Limited Company
Incorporation Date27 November 1961(62 years, 5 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameDisplay Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2003(41 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 06 January 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameWilliam Kenneth Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressWaterloo House
Harborough Road
Great Oxendon
Northamptonshire
LE16 8NB
Director NameMartin Geoffrey Whitehouse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard Rise
Olney
Buckinghamshire
MK46 5HB
Director NameRobert Philip Walsh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressBridle Cottage Lower Green
Towersey
Thame
Oxfordshire
OX9 3QP
Director NameMr Ian Stuart McMillan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address4 Southfields Place
Blakesley
Towcester
Northamptonshire
NN12 8EA
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameMr David Moburn Kay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Andrews Wharf
Shad Thames
London
SE1 2YN
Director NameMr Arthur Richard Harper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address90 Main Road
Grendon
Northampton
Northamptonshire
NN7 1JW
Secretary NameMr Ian Stuart McMillan
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 September 1994)
RoleCompany Director
Correspondence Address4 Southfields Place
Blakesley
Towcester
Northamptonshire
NN12 8EA
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed23 June 1994(32 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(32 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMr Andrew George Bull
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(33 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr Stephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(33 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingwood
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1995(33 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameMr Andrew George Bull
NationalityBritish
StatusResigned
Appointed20 June 1995(33 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(39 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusResigned
Appointed05 March 2001(39 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£165,000

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 48 portland place london W1B 1AJ (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
9 May 2003New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
30 November 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
(6 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (4 pages)
31 January 2001Company name changed display enterprises LIMITED\certificate issued on 31/01/01 (2 pages)
14 December 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
27 September 2000Return made up to 24/09/00; full list of members (7 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
16 September 1999Return made up to 24/09/99; full list of members (6 pages)
5 May 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
15 March 1999Director's particulars changed (1 page)
5 October 1998Return made up to 24/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/10/98
(4 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 September 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/10/96
(1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
19 October 1995New director appointed (4 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
16 October 1995Return made up to 24/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 July 1995New secretary appointed;new director appointed (6 pages)
26 July 1995Secretary resigned;director resigned (4 pages)
14 July 1995Registered office changed on 14/07/95 from: suite b rowan house blenheim park oakley hay corby northamptonshire NN18 9NF (1 page)
14 July 1995Director resigned;new director appointed (6 pages)