TERMINAL DISPLAY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

TERMINAL DISPLAY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01744043

Incorporation date

02/08/1983

Size

Full

Classification

-

Contacts

Registered address

Registered address

Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire BB1 5THCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1983)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2010
Application to strike the company off the register
dot icon26/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Jean-Yves Charlier on 2010-04-19
dot icon22/04/2010
Director's details changed for Mr Neil Austin Johnson on 2010-04-19
dot icon22/04/2010
Secretary's details changed for Andrew John Batchelor on 2010-04-19
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon14/09/2009
Return made up to 10/09/09; full list of members
dot icon13/09/2009
Secretary's Change of Particulars / andrew batchelor / 13/07/2009 / HouseName/Number was: 4, now: 11; Street was: bittell lane, now: the grange; Post Town was: barnt green, now: hartford; Region was: north worcestershire, now: cheshire; Post Code was: B45 8NS, now: CW8 1QJ
dot icon13/09/2009
Director's Change of Particulars / jean-yves charlier / 01/04/2009 / Area was: uccle 118, now: uccle 1180
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Director's Change of Particulars / jean-yves charlier / 01/04/2009 / HouseName/Number was: , now: 72; Street was: 3 kent terrace, now: avenue hamoir; Area was: regent's park, now: uccle 118; Post Town was: london, now: brussels; Post Code was: NW1 4RP, now: ; Country was: , now: belgium
dot icon28/12/2008
Appointment Terminated Secretary neil johnson
dot icon22/12/2008
Secretary appointed andrew john batchelor
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Director's Change of Particulars / jean-yves charlier / 09/09/2008 / Occupation was: director\, now: chief executive officer
dot icon01/10/2008
Return made up to 10/09/08; full list of members
dot icon10/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 10/09/07; full list of members
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Location of register of members
dot icon26/06/2006
Registered office changed on 27/06/06 from: whitebirk industrial estate lower phillips road blackburn lancashire BB1 5TH
dot icon05/03/2006
New secretary appointed;new director appointed
dot icon05/03/2006
Secretary resigned;director resigned
dot icon23/02/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon14/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon07/11/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon17/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Return made up to 31/12/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon27/06/2002
Auditor's resignation
dot icon01/05/2002
Return made up to 31/12/01; full list of members
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Director resigned
dot icon07/03/2001
Return made up to 31/12/00; full list of members
dot icon07/03/2001
Secretary's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Certificate of change of name
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon18/01/2000
Registered office changed on 19/01/00
dot icon22/12/1999
Full accounts made up to 1998-12-31
dot icon01/03/1999
Certificate of change of name
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Secretary's particulars changed
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Particulars of mortgage/charge
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon05/03/1996
Secretary's particulars changed
dot icon18/12/1995
Accounts made up to 1994-12-31
dot icon11/12/1995
Certificate of change of name
dot icon26/02/1995
New director appointed
dot icon13/02/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 31/12/94; no change of members
dot icon30/10/1994
Accounts made up to 1993-12-31
dot icon14/03/1994
Accounts made up to 1992-12-31
dot icon14/03/1994
Resolutions
dot icon21/12/1993
Return made up to 31/12/93; full list of members
dot icon25/03/1993
Return made up to 01/03/93; no change of members
dot icon16/11/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Full accounts made up to 1990-12-31
dot icon03/03/1992
Return made up to 01/03/92; no change of members
dot icon19/11/1991
Certificate of change of name
dot icon03/12/1990
Return made up to 30/09/90; full list of members
dot icon03/12/1990
Registered office changed on 04/12/90 from: the creative workshop lovel road winkfield berkshire SL4 2ES
dot icon28/11/1990
Full accounts made up to 1989-12-31
dot icon31/05/1990
New secretary appointed
dot icon17/01/1990
Director resigned
dot icon14/01/1990
New director appointed
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon12/12/1989
Auditor's resignation
dot icon15/11/1989
Director resigned
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon13/04/1989
Nc inc already adjusted
dot icon09/04/1989
Wd 29/03/89 ad 23/03/89--------- £ si 36@1=36 £ ic 120/156
dot icon02/03/1989
Return made up to 01/03/89; full list of members
dot icon01/03/1989
Full accounts made up to 1988-03-31
dot icon15/02/1989
Wd 06/02/89 ad 09/02/89--------- £ si 20@1=20 £ ic 100/120
dot icon15/02/1989
Resolutions
dot icon13/02/1989
New director appointed
dot icon10/03/1988
Certificate of change of name
dot icon03/03/1988
Full accounts made up to 1987-03-31
dot icon03/03/1988
Return made up to 17/02/88; full list of members
dot icon04/02/1988
Registered office changed on 05/02/88 from: weston house cranford lane harlington middlesex
dot icon12/02/1987
Return made up to 11/02/87; full list of members
dot icon27/08/1986
Full accounts made up to 1986-03-31
dot icon10/08/1986
Particulars of mortgage/charge
dot icon15/11/1983
Memorandum and Articles of Association
dot icon31/10/1983
Certificate of change of name
dot icon02/08/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Neil Austin
Director
23/11/2005 - Present
63
Jury, Stephen Thomas Hoyle, Mr.
Director
25/10/2004 - 02/01/2008
4
Charlier, Jean-Yves
Director
10/12/2007 - Present
20
Bickerstaffe, Ian Michael
Director
25/10/2004 - 23/11/2005
30
Smith, Howard
Director
06/02/1995 - 25/10/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TERMINAL DISPLAY SYSTEMS LIMITED

TERMINAL DISPLAY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 02/08/1983 with the registered office located at Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire BB1 5TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TERMINAL DISPLAY SYSTEMS LIMITED?

toggle

TERMINAL DISPLAY SYSTEMS LIMITED is currently Dissolved. It was registered on 02/08/1983 and dissolved on 25/04/2011.

Where is TERMINAL DISPLAY SYSTEMS LIMITED located?

toggle

TERMINAL DISPLAY SYSTEMS LIMITED is registered at Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire BB1 5TH.

What is the latest filing for TERMINAL DISPLAY SYSTEMS LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.