Company NameR.T.Display Systems Limited
Company StatusDissolved
Company Number00938000
CategoryPrivate Limited Company
Incorporation Date29 August 1968(55 years, 8 months ago)
Dissolution Date16 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard Beverley Armitage
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(22 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 16 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Thetford Road
New Malden
Surrey
KT3 5DN
Secretary NameMr Lawrence Guy Brew
NationalityBritish
StatusClosed
Appointed01 August 2002(33 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 16 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St James Close
New Malden
Surrey
KT3 6DU
Director NameMr Lawrence Guy Brew
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(34 years, 10 months after company formation)
Appointment Duration12 years (closed 16 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 St James Close
New Malden
Surrey
KT3 6DU
Director NameBenjamin John
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressCharity Farm
Llanveynoe, Longtown
Hereford
Herefordshire
HR2 0NF
Wales
Director NameDavid Isaac Pincus
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 1997)
RoleCompany Director
Correspondence Address23 Chichester Place
Brighton
East Sussex
BN2 1FF
Director NameMr Robert Murray Scott
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1991(22 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Edith Terrace
London
SW10 0TH
Secretary NameMr Robert Murray Scott
NationalityIrish
StatusResigned
Appointed03 April 1991(22 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Edith Terrace
London
SW10 0TH
Director NameMr Alan Peter Sheridan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(37 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaykers Faygate Lane
Rusper
Horsham
West Sussex
RH12 4RF

Contact

Websitewww.octanorm.co.uk
Telephone020 85452945
Telephone regionLondon

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

13.2k at £1Richard Beverley Armitage
100.00%
Ordinary

Financials

Year2014
Net Worth£1,691,868
Cash£161,602
Current Liabilities£7,773

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2015Return of final meeting in a members' voluntary winding up (8 pages)
16 April 2015Return of final meeting in a members' voluntary winding up (8 pages)
16 October 2014Liquidators' statement of receipts and payments to 26 August 2014 (10 pages)
16 October 2014Liquidators statement of receipts and payments to 26 August 2014 (10 pages)
16 October 2014Liquidators' statement of receipts and payments to 26 August 2014 (10 pages)
3 September 2013Registered office address changed from 176 Brighton Road Coulsdon Surrey CR5 2NF United Kingdom on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 176 Brighton Road Coulsdon Surrey CR5 2NF United Kingdom on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 176 Brighton Road Coulsdon Surrey CR5 2NF United Kingdom on 3 September 2013 (2 pages)
2 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2013Declaration of solvency (3 pages)
2 September 2013Declaration of solvency (3 pages)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 13,200
(5 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 13,200
(5 pages)
13 November 2012Registered office address changed from 10 Lyon Road Merton London SW19 2RL on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 10 Lyon Road Merton London SW19 2RL on 13 November 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Alan Sheridan as a director (1 page)
4 March 2010Termination of appointment of Alan Sheridan as a director (1 page)
1 June 2009Return made up to 18/03/09; full list of members (4 pages)
1 June 2009Return made up to 18/03/09; full list of members (4 pages)
24 March 2009Full accounts made up to 30 September 2008 (17 pages)
24 March 2009Full accounts made up to 30 September 2008 (17 pages)
31 March 2008Return made up to 18/03/08; full list of members (4 pages)
31 March 2008Return made up to 18/03/08; full list of members (4 pages)
17 March 2008Full accounts made up to 30 September 2007 (16 pages)
17 March 2008Full accounts made up to 30 September 2007 (16 pages)
11 April 2007Return made up to 18/03/07; full list of members (2 pages)
11 April 2007Return made up to 18/03/07; full list of members (2 pages)
27 February 2007Full accounts made up to 30 September 2006 (16 pages)
27 February 2007Full accounts made up to 30 September 2006 (16 pages)
14 June 2006Full accounts made up to 30 September 2005 (15 pages)
14 June 2006Full accounts made up to 30 September 2005 (15 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
24 April 2006Return made up to 18/03/06; full list of members (7 pages)
24 April 2006Return made up to 18/03/06; full list of members (7 pages)
8 August 2005Full accounts made up to 30 September 2004 (15 pages)
8 August 2005Full accounts made up to 30 September 2004 (15 pages)
4 May 2005Return made up to 18/03/05; full list of members (7 pages)
4 May 2005Return made up to 18/03/05; full list of members (7 pages)
30 July 2004Full accounts made up to 30 September 2003 (20 pages)
30 July 2004Full accounts made up to 30 September 2003 (20 pages)
6 April 2004Return made up to 18/03/04; full list of members (7 pages)
6 April 2004Return made up to 18/03/04; full list of members (7 pages)
8 October 2003Full accounts made up to 30 September 2002 (17 pages)
8 October 2003Full accounts made up to 30 September 2002 (17 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
2 April 2003Return made up to 18/03/03; full list of members (6 pages)
2 April 2003Return made up to 18/03/03; full list of members (6 pages)
9 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2002£ ic 30000/13200 31/07/02 £ sr 16800@1=16800 (1 page)
3 September 2002£ ic 30000/13200 31/07/02 £ sr 16800@1=16800 (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed (2 pages)
7 June 2002Memorandum and Articles of Association (11 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2002Memorandum and Articles of Association (11 pages)
18 April 2002Full accounts made up to 30 September 2001 (19 pages)
18 April 2002Full accounts made up to 30 September 2001 (19 pages)
3 April 2002Return made up to 18/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2002Return made up to 18/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2002Registered office changed on 16/01/02 from: 212 new kings rd london SW6 4NZ (1 page)
16 January 2002Registered office changed on 16/01/02 from: 212 new kings rd london SW6 4NZ (1 page)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
28 March 2001Return made up to 18/03/01; full list of members (7 pages)
28 March 2001Return made up to 18/03/01; full list of members (7 pages)
24 July 2000Full accounts made up to 30 September 1999 (18 pages)
24 July 2000Full accounts made up to 30 September 1999 (18 pages)
15 May 2000Return made up to 18/03/00; full list of members (7 pages)
15 May 2000Return made up to 18/03/00; full list of members (7 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
6 August 1999Full accounts made up to 30 September 1998 (18 pages)
6 August 1999Full accounts made up to 30 September 1998 (18 pages)
19 April 1999Return made up to 18/03/99; no change of members (4 pages)
19 April 1999Return made up to 18/03/99; no change of members (4 pages)
3 April 1998Full accounts made up to 30 September 1997 (18 pages)
3 April 1998Full accounts made up to 30 September 1997 (18 pages)
24 March 1998Return made up to 18/03/98; full list of members (6 pages)
24 March 1998Return made up to 18/03/98; full list of members (6 pages)
24 July 1997Full accounts made up to 30 September 1996 (17 pages)
24 July 1997Full accounts made up to 30 September 1996 (17 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
12 March 1997Return made up to 18/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1997Return made up to 18/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1996Full accounts made up to 30 September 1995 (17 pages)
23 June 1996Full accounts made up to 30 September 1995 (17 pages)
16 April 1996Return made up to 18/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 April 1996Return made up to 18/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1995Return made up to 18/03/95; full list of members (6 pages)
10 March 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 March 1994Return made up to 18/03/94; no change of members (4 pages)
30 March 1994Return made up to 18/03/94; no change of members (4 pages)
2 March 1994Full accounts made up to 30 September 1993 (15 pages)
2 March 1994Full accounts made up to 30 September 1993 (15 pages)
30 March 1993Return made up to 18/03/93; no change of members (4 pages)
30 March 1993Return made up to 18/03/93; no change of members (4 pages)
1 February 1993Full accounts made up to 30 September 1992 (15 pages)
1 February 1993Full accounts made up to 30 September 1992 (15 pages)
12 October 1992Particulars of mortgage/charge (3 pages)
12 October 1992Particulars of mortgage/charge (3 pages)
25 March 1992Return made up to 18/03/92; full list of members (5 pages)
25 March 1992Return made up to 18/03/92; full list of members (5 pages)
19 March 1992Full accounts made up to 30 September 1991 (13 pages)
19 March 1992Full accounts made up to 30 September 1991 (13 pages)
17 July 1991Full accounts made up to 30 September 1990 (13 pages)
17 July 1991Full accounts made up to 30 September 1990 (13 pages)
25 April 1991Return made up to 03/04/91; no change of members (7 pages)
25 April 1991Return made up to 03/04/91; no change of members (7 pages)
20 July 1990Return made up to 03/04/90; full list of members (6 pages)
20 July 1990Return made up to 03/04/90; full list of members (6 pages)
2 July 1990Full accounts made up to 30 September 1989 (13 pages)
2 July 1990Full accounts made up to 30 September 1989 (13 pages)
10 August 1989Return made up to 03/04/89; full list of members (4 pages)
10 August 1989Return made up to 03/04/89; full list of members (4 pages)
3 July 1989Full accounts made up to 30 September 1988 (13 pages)
3 July 1989Full accounts made up to 30 September 1988 (13 pages)
9 February 1989Return made up to 27/06/88; full list of members (5 pages)
9 February 1989Return made up to 27/06/88; full list of members (5 pages)
1 December 1988Full accounts made up to 30 September 1987 (13 pages)
1 December 1988Full accounts made up to 30 September 1987 (13 pages)
16 March 1988Full accounts made up to 30 September 1986 (14 pages)
16 March 1988Return made up to 27/05/87; full list of members (5 pages)
16 March 1988Return made up to 27/05/87; full list of members (5 pages)
16 March 1988Full accounts made up to 30 September 1986 (14 pages)
4 March 1988First gazette (1 page)
4 March 1988First gazette (1 page)
22 October 1986Return made up to 18/09/85; full list of members (4 pages)
22 October 1986Full accounts made up to 30 September 1985 (12 pages)
22 October 1986Full accounts made up to 30 September 1985 (12 pages)
22 October 1986Return made up to 18/09/85; full list of members (4 pages)
25 July 1985Annual return made up to 11/07/83 (7 pages)
25 July 1985Annual return made up to 11/07/83 (7 pages)
29 August 1968Certificate of incorporation (1 page)
29 August 1968Certificate of incorporation (1 page)