About

Registered Number: 05214115
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2014 (9 years and 7 months ago)
Registered Address: XL BUSINESS SOLUTIONS LTD, Premier House Bradford Road, Cleckheaton, BD19 3TT

 

P. M. Display Ltd was registered on 25 August 2004 and are based in Cleckheaton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Haigh, Angela, Haigh, Anthony Kim, Stokes, Christopher, Houghton, Timothy for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Anthony Kim 25 August 2004 - 1
STOKES, Christopher 03 April 2006 - 1
HOUGHTON, Timothy 02 November 2009 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HAIGH, Angela 25 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 June 2014
4.68 - Liquidator's statement of receipts and payments 04 December 2013
4.68 - Liquidator's statement of receipts and payments 27 November 2012
AD01 - Change of registered office address 09 February 2012
RESOLUTIONS - N/A 30 November 2011
4.20 - N/A 30 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2011
AA - Annual Accounts 14 April 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 24 November 2010
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 24 November 2009
SH01 - Return of Allotment of shares 22 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 28 August 2009
287 - Change in situation or address of Registered Office 31 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 03 September 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 05 September 2005
225 - Change of Accounting Reference Date 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal assignment 20 December 2010 Outstanding

N/A

Debenture 22 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.