Company NameDisplay Information Technology Systems Limited
DirectorsDarren Broadbent and Jonathan David Booth
Company StatusDissolved
Company Number03941948
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Broadbent
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTyburn House
Tyburn Lane, Emley
Huddersfield
West Yorkshire
HD8 9SR
Secretary NameNichaila Patricia Broadbent
NationalityEnglish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Cocking Steps Mill
Netherton
Huddersfield
West Yorkshire
HD4 7EA
Director NameJonathan David Booth
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address32 Savile Park Street
Bell Hall
Halifax
West Yorkshire
HX1 3EG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressC/O Wilkinson & Co
68 Thorpe Lane Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£13,807
Cash£23,335
Current Liabilities£317,574

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2005Dissolved (1 page)
8 March 2005Liquidators statement of receipts and payments (5 pages)
8 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
14 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Notice of Constitution of Liquidation Committee (2 pages)
5 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2002Appointment of a voluntary liquidator (1 page)
5 August 2002Statement of affairs (7 pages)
16 July 2002Registered office changed on 16/07/02 from: ellerslie house huddersfield west yorkshire HD2 2AQ (1 page)
21 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 November 2001£ nc 100/250000 24/10/01 (1 page)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001New director appointed (2 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
17 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (16 pages)