Company NamePerla Display Systems Limited
DirectorGerald Dennis Golding
Company StatusDissolved
Company Number02155828
CategoryPrivate Limited Company
Incorporation Date20 August 1987(36 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameGerald Dennis Golding
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1997(10 years after company formation)
Appointment Duration26 years, 8 months
RoleSales Executive
Correspondence Address7 Old Court
Ashtead
Surrey
KT21 2TS
Secretary NameJennifer Ann Golding
NationalityBritish
StatusCurrent
Appointed22 August 1997(10 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address7 Old Court
Ashtead
Surrey
KT21 2TS
Director NameMr Peter Edgar Butt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 1997)
RoleEngineer
Correspondence Address14 The Watergate
Carpenders Park
Watford
Hertfordshire
WD1 5AS
Secretary NameMrs Eileen Dorothy Butt
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address14 The Watergate
Carpenders Park
Watford
Hertfordshire
WD1 5AS
Director NameMrs Eileen Dorothy Butt
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 1997)
RoleSecretary
Correspondence Address14 The Watergate
Carpenders Park
Watford
Hertfordshire
WD1 5AS

Location

Registered Address9 High Street
Elstree
Borehamwood
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,366
Cash£5,068
Current Liabilities£164,786

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 November 2003Dissolved (1 page)
22 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (7 pages)
27 October 1999Appointment of a voluntary liquidator (1 page)
27 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1999Statement of affairs (7 pages)
7 October 1999Registered office changed on 07/10/99 from: c/o simons kaplin & co 19 carlisle road london NW9 0HD (1 page)
16 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 September 1998Registered office changed on 28/09/98 from: allweather house high street edgware middlesex HA8 5AB (1 page)
24 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 October 1997Return made up to 27/09/97; full list of members (6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Ad 22/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned;director resigned (1 page)
30 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 October 1996Return made up to 27/09/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 May 1995New director appointed (2 pages)
25 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)