Company NameDesign & Display (Sales) Limited
Company StatusDissolved
Company Number00883479
CategoryPrivate Limited Company
Incorporation Date14 July 1966(57 years, 10 months ago)
Dissolution Date15 July 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRoger James Egerickx
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1992(26 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 15 July 2008)
RoleDesigner
Correspondence Address64 Eccleston Square Mews
London
SW1V 1QN
Director NameRichard Kiss
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1992(26 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 15 July 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address61 High Street
Bletchingley
Redhill
Surrey
RH1 4PB
Secretary NameRichard Kiss
NationalityBritish
StatusClosed
Appointed11 December 1992(26 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 15 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 High Street
Bletchingley
Redhill
Surrey
RH1 4PB

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£116,406
Gross Profit£105,363
Net Worth£912,425
Cash£937,024
Current Liabilities£152,307

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
15 April 2008Return of final meeting in a members' voluntary winding up (4 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2007Declaration of solvency (5 pages)
23 October 2007Appointment of a voluntary liquidator (1 page)
23 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2007Withdrawal of application for striking off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
24 October 2006Voluntary strike-off action has been suspended (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
1 February 2006Return made up to 29/09/05; full list of members (2 pages)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 February 2005Registered office changed on 10/02/05 from: dunstable studios dunstable road richmond surrey TW9 1UH (1 page)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 October 2003Return made up to 29/09/03; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Director's particulars changed (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 October 2001Return made up to 29/09/01; full list of members (6 pages)
23 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Return made up to 29/09/99; no change of members (5 pages)
26 October 1998Location of debenture register (1 page)
26 October 1998Location of register of members (1 page)
26 October 1998Return made up to 29/09/98; no change of members (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (10 pages)
7 October 1997Return made up to 29/09/97; full list of members (6 pages)
31 December 1996Conve 19/12/96 (1 page)
31 December 1996Conve 19/12/96 (1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (11 pages)
29 October 1996Return made up to 01/10/96; full list of members (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
27 October 1995Return made up to 01/10/95; no change of members (4 pages)
10 June 1988Nc inc already adjusted (1 page)
10 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 June 1988Wd 05/05/88 ad 21/12/87--------- £ si 99600@1=99600 £ ic 400/100000 (2 pages)
14 July 1966Certificate of incorporation (1 page)