Company NameAlmode Displays Limited
DirectorsTony Paul Waters and Mark Anthony Farrier
Company StatusDissolved
Company Number02984040
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Tony Paul Waters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Tudor Road
Chingford
London
E4 9AN
Secretary NameMr Mark Anthony Farrier
NationalityBritish
StatusCurrent
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address38 Middleton Close
Chingford
London
E4 8EA
Director NameMr Mark Anthony Farrier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address38 Middleton Close
Chingford
London
E4 8EA
Director NameJohn Christopher Docking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address22 Branksome Avenue
Hockley
Essex
SS5 5PF
Secretary NameAlan Roy Temple
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleSecretary
Correspondence Address79 St John Street
London
EC1M 4AN

Location

Registered AddressRainbird House
Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Turnover£1,256,220
Gross Profit£411,602
Net Worth-£93,675
Cash£17,195
Current Liabilities£334,709

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 April 2002Dissolved (1 page)
10 January 2002Completion of winding up (1 page)
12 May 2000Order of court to wind up (3 pages)
13 March 2000Order of court to wind up (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
26 November 1998Return made up to 27/10/98; full list of members (6 pages)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Ad 01/06/98--------- £ si 100@1=100 £ ic 25200/25300 (2 pages)
23 April 1998Full accounts made up to 31 July 1997 (13 pages)
14 January 1998Return made up to 27/10/97; full list of members (6 pages)
9 July 1997Full accounts made up to 31 October 1996 (10 pages)
25 June 1997Registered office changed on 25/06/97 from: 79 st john street london EC1M 4DR (1 page)
11 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 1997Ad 01/04/97--------- £ si 100@1=100 £ ic 25100/25200 (2 pages)
11 April 1997Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page)
18 March 1997Full accounts made up to 31 October 1995 (9 pages)
6 January 1997Return made up to 27/10/96; full list of members (6 pages)
26 September 1996Nc inc already adjusted 11/09/96 (1 page)
26 September 1996Ad 11/09/96--------- £ si 25099@1=25099 £ ic 1/25100 (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1996Particulars of mortgage/charge (3 pages)
18 January 1996Return made up to 27/10/95; full list of members (6 pages)