Company NameSpecial Display Services(Kingston)Limited
Company StatusDissolved
Company Number00864824
CategoryPrivate Limited Company
Incorporation Date24 November 1965(58 years, 5 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMichael John Barnes
NationalityBritish
StatusClosed
Appointed14 January 1992(26 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address102 Burlington Road
New Malden
Surrey
KT3 4NT
Director NameCaroline Michelle Secker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(33 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 19 June 2007)
RoleHR Advisor
Correspondence AddressOckham Farm House
Holmbury Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NA
Director NamePeter Secker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(26 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 1999)
RolePrint Finisher
Correspondence AddressOckham Farm House
Forest Green Road
Holmbury St Mary
Surrey
Rh5
Director NameTerry Secker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(26 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 1999)
RolePrint Finisher
Correspondence Address46 Kenwood Drive
Walton On Thames
Surrey
KT12 5AX

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£322
Cash£396
Current Liabilities£718

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 January 2006Return made up to 14/01/06; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 April 2005Registered office changed on 12/04/05 from: ashton hart david lee suite b third floor, teresa gavin ho, woodford green essex IG8 8FB (1 page)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 January 2004Return made up to 14/01/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 February 2003Return made up to 14/01/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 February 2002Return made up to 14/01/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
9 February 2001Return made up to 14/01/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 January 2000Return made up to 14/01/00; full list of members (6 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
2 November 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 June 1999Registered office changed on 29/06/99 from: hythe industrial estate hythe road NW10 6RA (1 page)
24 January 1999Return made up to 14/01/99; full list of members (6 pages)
10 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
5 February 1998Return made up to 14/01/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
31 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Particulars of mortgage/charge (3 pages)
29 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 January 1996Return made up to 14/01/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 30 November 1994 (8 pages)
23 March 1995Return made up to 14/01/95; no change of members (4 pages)