Company NameDisplay Design Services Limited
Company StatusDissolved
Company Number05405940
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLinda Dorothy Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Barns
Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8GT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address3rd Floor White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.dds-display.co.uk/
Email address[email protected]
Telephone01535 636363
Telephone regionKeighley

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quay Ahsley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Miss Linda Dorothy Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£112,979
Cash£257,199
Current Liabilities£202,403

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
30 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
22 May 2017Liquidators' statement of receipts and payments to 29 March 2017 (7 pages)
22 May 2017Liquidators' statement of receipts and payments to 29 March 2017 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Registered office address changed from 3 the Barns Ben Rhydding Drive Ilkley West Yorkshire LS29 8BG England to 3 Merchants Quay Ahsley Lane Shipley West Yorkshire BD17 7DB on 15 April 2016 (2 pages)
15 April 2016Registered office address changed from 3 the Barns Ben Rhydding Drive Ilkley West Yorkshire LS29 8BG England to 3 Merchants Quay Ahsley Lane Shipley West Yorkshire BD17 7DB on 15 April 2016 (2 pages)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
6 August 2015Registered office address changed from Display Design Services Limited Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to 3 the Barns Ben Rhydding Drive Ilkley West Yorkshire LS29 8BG on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Display Design Services Limited Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to 3 the Barns Ben Rhydding Drive Ilkley West Yorkshire LS29 8BG on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Display Design Services Limited Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to 3 the Barns Ben Rhydding Drive Ilkley West Yorkshire LS29 8BG on 6 August 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
12 August 2013Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
12 August 2013Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Registered office address changed from Unit 31 Parkland Business Centre Albion Road Greengates, Bradford West Yorkshire BD10 9TQ on 29 March 2011 (1 page)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for York Place Company Secretaries Limited on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for York Place Company Secretaries Limited on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from Unit 31 Parkland Business Centre Albion Road Greengates, Bradford West Yorkshire BD10 9TQ on 29 March 2011 (1 page)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
31 March 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 29/03/06; full list of members (2 pages)
15 May 2006Return made up to 29/03/06; full list of members (2 pages)
22 April 2005Registered office changed on 22/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 April 2005Registered office changed on 22/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 April 2005New director appointed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (1 page)
21 April 2005Director resigned (1 page)
29 March 2005Incorporation (19 pages)
29 March 2005Incorporation (19 pages)