Company NameSeethru Displays Limited
Company StatusDissolved
Company Number02820932
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)
Dissolution Date17 December 2002 (21 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 NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(1 year after company formation)
Appointment Duration8 years, 6 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecca Hall
Becca Park
Leeds
West Yorkshire
LS25 3BQ
Secretary NamePaula Jane Ross
NationalityBritish
StatusClosed
Appointed26 October 1994(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 17 December 2002)
RoleSecretary
Correspondence Address32 Parkwood Avenue
Roundhay
Leeds
Yorkshire
LS8 1JW
Director NameMrs Elizabeth Grant
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1994)
RoleFinance Director
Correspondence Address289 Woodfield Road
Harrogate
North Yorkshire
HG1 4JQ
Director NameMr Michael John Rignall
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(2 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1994)
RoleCompany Director
Correspondence Address42 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Secretary NameMrs Elizabeth Grant
NationalityBritish
StatusResigned
Appointed11 June 1993(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1994)
RoleFinance Director
Correspondence Address289 Woodfield Road
Harrogate
North Yorkshire
HG1 4JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Eldon Place
Bradford
West Yorkshire
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
1 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 September 2000Return made up to 24/05/00; full list of members (6 pages)
19 December 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
29 July 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1999Return made up to 24/05/99; no change of members (4 pages)
27 May 1998Return made up to 24/05/98; full list of members (5 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (10 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Secretary's particulars changed (1 page)
4 June 1997Return made up to 24/05/97; full list of members (6 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
7 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1996Registered office changed on 30/07/96 from: realtex house leeds road rawdon leeds west yorkshire LS19 6AX (1 page)
30 July 1996Return made up to 24/05/96; no change of members (5 pages)
30 July 1996Location of debenture register (non legible) (1 page)
30 July 1996Location - directors interests register: non legible (1 page)
30 July 1996Location of register of members (non legible) (1 page)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1995Registered office changed on 31/07/95 from: 39 infirmary street westgate bradford west yorkshire BD1 3SG (1 page)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)
15 March 1995Full accounts made up to 31 May 1994 (6 pages)