Company NameSP Displays Limited
Company StatusDissolved
Company Number03807487
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameIngleby (1218) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed13 September 2004(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 08 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(7 years after company formation)
Appointment Duration3 years, 4 months (closed 08 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed17 July 2006(7 years after company formation)
Appointment Duration3 years, 4 months (closed 08 December 2009)
Correspondence AddressSt Ives House Lavington Street
London
SE1 0NX
Director NamePaul Anthony Gibbons
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressTurnpike Orchard Fosse Way
Halford
Shipston On Stour
Warwickshire
CV36 5BN
Director NameMark Alexander Lockley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgewood Gables The Holloway
Rowney Green
Worcestershire
B48 7QA
Secretary NameMark Alexander Lockley
NationalityBritish
StatusResigned
Appointed27 July 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2004)
RoleCompany Director
Correspondence Address4 Lickey Grange Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RD
Director NameMr Simon Christopher Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Well
Chapel Street Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8QE
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressSt Ives House
Lavington Street
London
SE1 0NX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts3 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 3 August 2007 (6 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 28 July 2006 (7 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (3 pages)
6 June 2006Accounts for a dormant company made up to 29 July 2005 (6 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
18 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
10 October 2005Registered office changed on 10/10/05 from: 9 hedera road ravensbank business park redditch west midlands B98 9EY (1 page)
3 August 2005Director's particulars changed (1 page)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
23 November 2004Director's particulars changed (1 page)
16 November 2004Location of register of members (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
29 September 2004Resolutions
  • RES13 ‐ Aa app.dir app.interest 09/09/04
(3 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 31/03/04; full list of members (2 pages)
19 April 2004Location of register of members (1 page)
19 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
18 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
1 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 May 2001Registered office changed on 24/05/01 from: 8 merse road moons moat north industrial estate, redditch worcestershire B98 9HL (1 page)
11 May 2001Return made up to 03/05/01; full list of members (6 pages)
27 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2000Return made up to 14/07/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
3 August 1999Registered office changed on 03/08/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
14 July 1999Incorporation (20 pages)