Company NameDisplay Craft (UK) Ltd
Company StatusDissolved
Company Number07703206
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Paul William Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulneck Close
Fixby
West Yorkshire
HD2 2LJ
Director NameMr Martin Sharp
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Southway
Bingley
BD16 3DJ

Location

Registered AddressXl Business Solutions Ltd
Premier House Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£1,718
Current Liabilities£119,924

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
13 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
21 September 2015Liquidators statement of receipts and payments to 9 September 2015 (10 pages)
21 September 2015Liquidators' statement of receipts and payments to 9 September 2015 (10 pages)
21 September 2015Liquidators' statement of receipts and payments to 9 September 2015 (10 pages)
21 September 2015Liquidators statement of receipts and payments to 9 September 2015 (10 pages)
16 September 2014Liquidators statement of receipts and payments to 9 September 2014 (8 pages)
16 September 2014Liquidators' statement of receipts and payments to 9 September 2014 (8 pages)
16 September 2014Liquidators statement of receipts and payments to 9 September 2014 (8 pages)
16 September 2014Liquidators' statement of receipts and payments to 9 September 2014 (8 pages)
15 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2013Registered office address changed from the Old School House School Street Cleckheaton West Yorkshire BD9 6AF United Kingdom on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from the Old School House School Street Cleckheaton West Yorkshire BD9 6AF United Kingdom on 20 September 2013 (2 pages)
17 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2013Statement of affairs with form 4.19 (7 pages)
17 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2013Statement of affairs with form 4.19 (7 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 September 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(3 pages)
18 September 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(3 pages)
23 August 2012Termination of appointment of Martin Sharp as a director (1 page)
23 August 2012Termination of appointment of Martin Sharp as a director (1 page)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Registered office address changed from 53 Southway Bingley BD16 3DJ United Kingdom on 26 July 2011 (1 page)
26 July 2011Appointment of Mr Paul Taylor as a director (2 pages)
26 July 2011Registered office address changed from 53 Southway Bingley BD16 3DJ United Kingdom on 26 July 2011 (1 page)
26 July 2011Appointment of Mr Paul Taylor as a director (2 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)