Company NameDisplay Image Direct Limited
Company StatusDissolved
Company Number03627637
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)
Previous NameEssex Screen Print & Display Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Hugh Whelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(2 months after company formation)
Appointment Duration2 years, 6 months (closed 05 June 2001)
RoleConsultant
Correspondence Address28 Argyle Road
North Harrow
Middlesex
HA2 7AJ
Director NameMichael Donald Flett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 05 June 2001)
RolePrinter
Correspondence Address69 East Bridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SB
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed07 September 1998(same day as company formation)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleRegistration Consultant
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
23 February 2000Company name changed essex screen print & display lim ited\certificate issued on 24/02/00 (2 pages)
16 February 2000Secretary's particulars changed (1 page)
11 January 2000Registered office changed on 11/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 November 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 November 1999Ad 10/02/99--------- £ si 99@1 (2 pages)
5 November 1999Ad 25/10/99--------- £ si 100@1=100 £ ic 200/300 (2 pages)
17 September 1999Return made up to 07/09/99; full list of members (6 pages)
23 June 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
18 February 1999Particulars of mortgage/charge (4 pages)
24 December 1998New director appointed (2 pages)
17 December 1998Company name changed A.2.B. Logistics LIMITED\certificate issued on 18/12/98 (2 pages)
23 November 1998New director appointed (1 page)
23 November 1998Director resigned (1 page)
7 September 1998Incorporation (16 pages)