Company NameDisplayart Limited
DirectorsRobert Gallagher and John Albert Vinten
Company StatusDissolved
Company Number03236542
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameRobert Gallagher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(same day as company formation)
RolePrinter
Correspondence Address15 Ridings Avenue
Winchmore Hill
London
N21 2EL
Director NameMr John Albert Vinten
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address322 Ladysmith Road
Enfield
Middlesex
EN1 3AF
Secretary NameRobert Gallagher
NationalityBritish
StatusCurrent
Appointed18 March 1999(2 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address15 Ridings Avenue
Winchmore Hill
London
N21 2EL
Director NameMrs Ann Margaret Josephine Chelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleAccountant
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMr Kenneth Robert Collier
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RolePrinter
Correspondence AddressOverleat
3a Bush Hill
London
N21 2DB
Director NameMiss Fiona Elizabeth Marr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleDesigner
Correspondence Address22 Main Street
Evington
Leicester
LE5 6DN
Director NameDavid John Searle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RolePrinter
Correspondence Address10 Links Way
Northwood
Middlesex
HA6 2XB
Secretary NameMrs Ann Margaret Josephine Chelton
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Southwick Mews
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 April 2002Dissolved (1 page)
23 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Registered office changed on 31/10/00 from: 15-19 cavendish place london W1M 0DD (1 page)
30 October 2000Statement of affairs (5 pages)
30 October 2000Appointment of a voluntary liquidator (1 page)
30 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2000Return made up to 06/08/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (16 pages)
1 March 2000Director resigned (1 page)
22 November 1999Return made up to 06/08/99; full list of members (9 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
3 March 1999Full accounts made up to 30 April 1998 (17 pages)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
11 November 1998Return made up to 06/08/98; no change of members (9 pages)
2 September 1998Ad 06/08/96--------- £ si 99@1 (2 pages)
17 March 1998Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
17 March 1998Full accounts made up to 30 April 1997 (12 pages)
22 August 1997Return made up to 06/08/97; full list of members (10 pages)
14 August 1997Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
6 August 1996Incorporation (27 pages)