Company NameThe Display Post Limited
Company StatusDissolved
Company Number02785633
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameNeal Packman
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address18 Adrian Road
Abbots Langley
Hertfordshire
WD5 0AQ
Director NameMr Robert Packman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HW
Secretary NameNeal Packman
NationalityBritish
StatusCurrent
Appointed26 April 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 12 months
RoleSecretary
Correspondence Address18 Adrian Road
Abbots Langley
Hertfordshire
WD5 0AQ
Director NameBen Packman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(5 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address2 Victoria Close
Barnet
Hertfordshire
EN4 9NY
Secretary NameMr Simon John Shardlow
NationalityBritish
StatusResigned
Appointed22 March 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 26 April 1993)
RoleCompany Director
Correspondence Address96 Hundred Acres Lane
Amersham
Buckinghamshire
HP7 9BN
Director NameMr Trevor Charles Coleman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1994)
RoleSales Director
Correspondence Address60 Springcroft Avenue
East Finchley
London
N2 9JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£822,520
Gross Profit£363,628
Cash£57,276
Current Liabilities£204,436

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (6 pages)
23 November 2001Statement of affairs (16 pages)
23 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2001Appointment of a voluntary liquidator (1 page)
22 October 2001Registered office changed on 22/10/01 from: castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
4 September 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 01/02/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 May 2000Return made up to 01/02/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Return made up to 01/02/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
6 March 1997Return made up to 01/02/97; no change of members (4 pages)
20 December 1996Full accounts made up to 31 March 1996 (12 pages)
29 February 1996Return made up to 01/02/96; no change of members (4 pages)
13 October 1995Full accounts made up to 31 March 1995 (12 pages)