Company NameIndustrial Display Company Limited
Company StatusDissolved
Company Number00551073
CategoryPrivate Limited Company
Incorporation Date24 June 1955(68 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Ralph James D'Olier Hope
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(41 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Slugwash Lane
Wivelsfield Green
West Sussex
RH17 7RQ
Secretary NameMr Ralph James D'Olier Hope
NationalityBritish
StatusCurrent
Appointed01 April 1997(41 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Slugwash Lane
Wivelsfield Green
West Sussex
RH17 7RQ
Director NameIvor Carl Revere
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1997(41 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
20-26 Conduit Street
London
WC1N 3LE
Director NameBrian Trevor Horne
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(42 years after company formation)
Appointment Duration26 years, 10 months
RoleEngineer
Correspondence AddressFoxes Walk The Retreat
Hutton
Brentwood
Essex
CM13 1AN
Director NameMrs Jillian Mary Hartley Wills
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 1997)
RoleSecretary
Correspondence AddressPixton Hill Farm
Forest Row
E Sussex
RH18 5JU
Director NameMr Robert Wills
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 1997)
Role(Managing Director) Chairman
Correspondence AddressPixton Hill Farm
Forest Row
E Sussex
RH18 5JU
Secretary NameMrs Jillian Mary Hartley Wills
NationalityBritish
StatusResigned
Appointed25 October 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 1997)
RoleCompany Director
Correspondence AddressPixton Hill Farm
Forest Row
E Sussex
RH18 5JU
Secretary NameIvor Carl Revere
NationalityBritish
StatusResigned
Appointed24 April 1997(41 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
20-26 Conduit Street
London
WC1N 3LE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£253,027
Cash£97,010
Current Liabilities£58,514

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 June 2006Dissolved (1 page)
9 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
2 December 2002Liquidators statement of receipts and payments (6 pages)
30 November 2001Appointment of a voluntary liquidator (1 page)
30 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2001Statement of affairs (11 pages)
20 November 2001Registered office changed on 20/11/01 from: lower road forest row sussex RH18 5HE (1 page)
14 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
14 November 2000Return made up to 25/10/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
5 December 1999Return made up to 25/10/99; full list of members (7 pages)
5 December 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 November 1998Return made up to 25/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 May 1998£ nc 2000/1000000 14/04/98 (1 page)
13 March 1998Auditor's resignation (4 pages)
12 November 1997Particulars of mortgage/charge (6 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
23 October 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
26 November 1996Return made up to 25/10/96; full list of members (6 pages)
12 August 1996Full accounts made up to 30 June 1996 (10 pages)
6 November 1995Return made up to 25/10/95; no change of members (4 pages)
19 September 1995Full accounts made up to 30 June 1995 (10 pages)