Company NameRetail Services (Display) Limited
Company StatusDissolved
Company Number05813304
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameDisplay Equipment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Karl Haydon Chandler
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Paul Waddle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2019)
RoleShopfittings Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr James Jonathan Dixon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameHelen Elizabeth Crawshaw
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Summerdale
Gomersal
Cleckheaton
West Yorkshire
BD19 4AH
Secretary NameSusan Denise Dixon
NationalityBritish
StatusResigned
Appointed19 February 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2010)
RoleCompany Director
Correspondence AddressThe Office High Stones
High Stones Road Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TU

Contact

Telephone01422 231500
Telephone regionHalifax

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1James Jonathan Dixon
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 January 2017Delivered on: 20 January 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 January 2017Registration of charge 058133040001, created on 19 January 2017 (37 pages)
20 January 2017Registration of charge 058133040001, created on 19 January 2017 (37 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
29 November 2015Appointment of Mr Karl Haydon Chandler as a director on 27 November 2015 (2 pages)
29 November 2015Termination of appointment of James Jonathan Dixon as a director on 27 November 2015 (1 page)
29 November 2015Appointment of Mr Paul Waddle as a director on 27 November 2015 (2 pages)
29 November 2015Appointment of Mr Karl Haydon Chandler as a director on 27 November 2015 (2 pages)
29 November 2015Termination of appointment of James Jonathan Dixon as a director on 27 November 2015 (1 page)
29 November 2015Appointment of Mr Paul Waddle as a director on 27 November 2015 (2 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
4 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
29 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
6 May 2011Registered office address changed from the Office High Stones High Stones Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TU on 6 May 2011 (1 page)
6 May 2011Registered office address changed from the Office High Stones High Stones Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TU on 6 May 2011 (1 page)
6 May 2011Registered office address changed from the Office High Stones High Stones Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TU on 6 May 2011 (1 page)
14 February 2011Company name changed display equipment LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
14 February 2011Change of name notice (2 pages)
14 February 2011Company name changed display equipment LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
14 February 2011Change of name notice (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 July 2010Termination of appointment of Susan Dixon as a secretary (1 page)
7 July 2010Termination of appointment of Susan Dixon as a secretary (1 page)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages)
7 June 2010Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages)
7 June 2010Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages)
4 November 2009Secretary's details changed for Susan Denise Dixon on 2 October 2009 (1 page)
4 November 2009Secretary's details changed for Susan Denise Dixon on 2 October 2009 (1 page)
4 November 2009Secretary's details changed for Susan Denise Dixon on 2 October 2009 (1 page)
22 October 2009Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages)
22 October 2009Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages)
22 October 2009Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 May 2009Return made up to 11/05/09; full list of members (3 pages)
29 May 2009Return made up to 11/05/09; full list of members (3 pages)
27 May 2009Director's change of particulars / james dixon / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / james dixon / 27/05/2009 (1 page)
12 March 2009Secretary appointed susan denise dixon (1 page)
12 March 2009Secretary appointed susan denise dixon (1 page)
10 March 2009Appointment terminated secretary helen crawshaw (1 page)
10 March 2009Appointment terminated secretary helen crawshaw (1 page)
14 October 2008Return made up to 10/05/08; full list of members (3 pages)
14 October 2008Return made up to 10/05/08; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 June 2007Return made up to 10/05/07; full list of members (2 pages)
26 June 2007Return made up to 10/05/07; full list of members (2 pages)
13 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 January 2007Registered office changed on 10/01/07 from: holmfield industrial estate holmfield halifax west yorkshire HX2 9TN (1 page)
10 January 2007Registered office changed on 10/01/07 from: holmfield industrial estate holmfield halifax west yorkshire HX2 9TN (1 page)
11 May 2006Incorporation (13 pages)
11 May 2006Incorporation (13 pages)