Company NamePro Display Limited
DirectorJudith Ann Beswick
Company StatusDissolved
Company Number03986213
CategoryPrivate Limited Company
Incorporation Date5 May 2000(24 years ago)
Previous NameDangerous Developments Limited

Business Activity

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

Directors

Director NameJudith Ann Beswick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(7 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address4 Apex Way
Leeds
West Yorkshire
LS11 5LN
Secretary NamePaul Anthony Beswick
NationalityBritish
StatusCurrent
Appointed22 December 2000(7 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address4 Apex Way
Leeds
West Yorkshire
LS11 5LN
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NamePaul Anthony Beswick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 week, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 22 December 2000)
RoleCompany Director
Correspondence Address4 Apex Way
Leeds
West Yorkshire
LS11 5LN
Secretary NameJudith Ann Beswick
NationalityBritish
StatusResigned
Appointed16 May 2000(1 week, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 22 December 2000)
RoleCompany Director
Correspondence Address4 Apex Way
Leeds
West Yorkshire
LS11 5LN

Location

Registered AddressThe Display Technology Centre
4 Apex Business Centre Apex Way
Leeds
West Yorkshire
LS11 5LN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£401,064
Gross Profit£182,877
Net Worth£31,756
Cash£49,439
Current Liabilities£97,922

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Appointment of a voluntary liquidator (1 page)
18 November 2004Statement of affairs (6 pages)
18 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2004Registered office changed on 07/05/04 from: the display technology centre 3 apex business centre apex way, leeds west yorkshire LS11 5LN (1 page)
2 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 July 2003Return made up to 05/05/03; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 May 2002Return made up to 05/05/02; full list of members (6 pages)
6 December 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
6 December 2001Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
6 December 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
7 June 2001Return made up to 05/05/01; full list of members (6 pages)
19 January 2001Director resigned (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New director appointed (2 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
10 October 2000Company name changed dangerous developments LIMITED\certificate issued on 11/10/00 (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page)
5 May 2000Incorporation (15 pages)