Company NameDisplay Makers (U.K.) Limited
DirectorLewis Frederick Harry James
Company StatusDissolved
Company Number02416641
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lewis Frederick Harry James
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(11 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleManager
Country of ResidenceGBR
Correspondence AddressThe Old School House
Shute Hill
Chorley
Lichfield
WS13 8DB
Secretary NameYvonne James
NationalityBritish
StatusCurrent
Appointed31 July 2001(11 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleManager
Correspondence Address166 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HN
Director NameMr Lee Julian James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 years after company formation)
Appointment Duration8 years, 5 months (resigned 24 January 2001)
RoleCompany Director
Correspondence Address23 Sherratt Close
Sutton Coldfield
West Midlands
B76 1GL
Secretary NameMr Lewis Frederick Harry James
NationalityBritish
StatusResigned
Appointed24 August 1992(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 1995)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old School House
Shute Hill
Chorley
Lichfield
WS13 8DB
Director NameMr Philip John Woodman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1993)
RoleSales Director
Country of ResidenceEngland
Correspondence Address72 Madison Avenue
Hodge Hill
Birmingham
West Midlands
B36 8EQ
Director NameMr Gavin Foulner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 August 1997)
RoleDesigner
Correspondence Address53 Sneyd Lane
Essington
Wolverhampton
West Midlands
WV11 2DU
Director NameMr Lewis Frederick Harry James
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 April 1993)
RoleCo Director
Country of ResidenceGBR
Correspondence AddressThe Old School House
Shute Hill
Chorley
Lichfield
WS13 8DB
Secretary NameMr Lee Julian James
NationalityBritish
StatusResigned
Appointed16 November 1995(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2001)
RoleCompany Director
Correspondence Address23 Sherratt Close
Sutton Coldfield
West Midlands
B76 1GL
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed30 September 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2001)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressRegents Park House
Regent Street
Leeds
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£51,992
Cash£16,033
Current Liabilities£104,228

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2003Dissolved (1 page)
3 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Statement of affairs (10 pages)
10 October 2002Registered office changed on 10/10/02 from: 8 fryers road walsall west midlands WS2 7LZ (1 page)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
9 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 August 2001New secretary appointed (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Ad 24/01/01--------- £ si 50@1=50 £ ic 2/52 (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 24/08/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Return made up to 24/08/99; full list of members (6 pages)
25 May 1999Secretary's particulars changed;director's particulars changed (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Return made up to 24/08/98; no change of members (4 pages)
18 April 1998Director resigned (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 November 1997Return made up to 24/08/97; no change of members (4 pages)
26 October 1997New secretary appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 October 1996Return made up to 24/08/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 February 1996Secretary resigned (1 page)
26 February 1996New secretary appointed (2 pages)
9 February 1996Return made up to 24/08/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 March 1994 (9 pages)