Company NameDisplay Boards Limited
Company StatusDissolved
Company Number04181962
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameTraining Aids Direct Limited

Business Activity

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

Directors

Director NameJulia Whewell Raczkowska
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(4 days after company formation)
Appointment Duration3 years, 9 months (closed 28 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Ings Mitton Lane
Lothersdale
North Yorkshire
BD20 8HR
Director NameEdmund Ryszard Raczkowski
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(2 years after company formation)
Appointment Duration1 year, 9 months (closed 28 December 2004)
RoleCompany Director
Correspondence AddressHarrow Ings
Mitton Lane
Lothersdale
North Yorkshire
BD20 8HR
Secretary NameJulia Whewell Raczkowska
NationalityBritish
StatusClosed
Appointed27 March 2003(2 years after company formation)
Appointment Duration1 year, 9 months (closed 28 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Ings Mitton Lane
Lothersdale
North Yorkshire
BD20 8HR
Director NameStephen John Artingsall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2002)
RoleGeneral Manager
Correspondence AddressChevietstone
Lower Common Lane, Scissett
Huddersfield
West Yorkshire
HD8 9HL
Director NameStephen John Artingstall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(4 days after company formation)
Appointment Duration2 years (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressChevetston
Lower Common Lane Scissett
Huddersfield
West Yorkshire
HD8 9HL
Secretary NameBrenda Jean Artingstall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(4 days after company formation)
Appointment Duration2 years (resigned 27 March 2003)
RoleSecretary
Correspondence AddressChevetston
Lower Common Lane Scissett
Huddersfield
West Yorkshire
HD8 9HL
Secretary NameBrenda Jean Artingstall
NationalityBritish
StatusResigned
Appointed23 March 2001(4 days after company formation)
Appointment Duration2 years (resigned 27 March 2003)
RoleSecretary
Correspondence AddressChevetston
Lower Common Lane Scissett
Huddersfield
West Yorkshire
HD8 9HL
Director NameMike Shanley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 27 March 2003)
RoleCompany Director
Correspondence Address8 Saint Peters Close
Driffield
East Yorkshire
YO25 9YZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAiredale Business Centre
Skipton
North Yorkshire
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

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

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)
26 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
12 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002New secretary appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: chevietstone, lower common lane scissett huddersfield west yorkshire HD8 9HL (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (1 page)
26 March 2001Registered office changed on 26/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 March 2001New secretary appointed (1 page)
26 March 2001New director appointed (1 page)
19 March 2001Incorporation (15 pages)