Company NameIn Sight Display Systems Limited
Company StatusDissolved
Company Number02794404
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameEdmund Ryszard Raczkowski
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHarrow Ings
Mitton Lane
Lothersdale
North Yorkshire
BD20 8HR
Secretary NameJulia Whewell Raczkowska
NationalityBritish
StatusClosed
Appointed26 February 1993(same day as company formation)
RoleMarketing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Ings Mitton Lane
Lothersdale
North Yorkshire
BD20 8HR
Director NameDavid Michael Noel Dempsey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1957
Appointment Duration37 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address36 Botwell Lane
Hayes
Middlesex
UB3 2AE
Director NameMr Alan John Sturgeon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCurfew Cottage Laleham Reach
Chertsey
Surrey
KT16 8RR

Location

Registered AddressAiredale Business Centre
Skipton
N Yorks
BD23 2TZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
30 July 2004Application for striking-off (1 page)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2003Return made up to 26/02/03; full list of members (6 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 April 2002Return made up to 26/02/02; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 March 2001Return made up to 26/02/01; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Return made up to 26/02/99; no change of members (4 pages)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 March 1998Return made up to 26/02/98; change of members (6 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 August 1997Director resigned (1 page)
3 July 1997Return made up to 26/02/97; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 April 1996Return made up to 26/02/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)