Company NamePortable Displays Ltd.
Company StatusDissolved
Company Number03915891
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)
Previous NameBossrace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Colin Arthur Keighley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 18 January 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence Address8 Baas Hill Close
Broxbourne
Hertfordshire
EN10 7EU
Director NameKim Elizabeth Lloyd
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2006)
RoleExhibition Sales
Correspondence Address22 Bury Road
Old Harlow
Essex
CM17 0ED
Secretary NameIrene Winks
NationalityBritish
StatusResigned
Appointed17 February 2000(2 weeks, 6 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address23 Buttercup Close
Upton
Pontefract
West Yorkshire
WF9 1ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 5 Maple River Industrial
Estate
River Way
Harlow Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

10k at 1Colin Keighley
50.00%
Ordinary
10k at 1R M Wilkins
50.00%
Ordinary

Financials

Year2014
Turnover£319,994
Gross Profit£104,658
Net Worth-£108,075
Cash£22,585
Current Liabilities£219,634

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2010Termination of appointment of Irene Winks as a secretary (1 page)
8 November 2010Termination of appointment of Irene Winks as a secretary (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (3 pages)
22 September 2010Application to strike the company off the register (3 pages)
6 April 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 20,000
(4 pages)
6 April 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 20,000
(4 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2007Return made up to 28/01/07; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 April 2006Return made up to 28/01/06; full list of members (7 pages)
12 April 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 February 2005Return made up to 28/01/05; full list of members (7 pages)
1 February 2005Return made up to 28/01/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 May 2004Return made up to 28/01/04; full list of members (7 pages)
11 May 2004Return made up to 28/01/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
8 January 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 February 2003Return made up to 28/01/03; full list of members (7 pages)
3 February 2003Return made up to 28/01/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
23 April 2002Return made up to 28/01/02; full list of members (6 pages)
23 April 2002Return made up to 28/01/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
21 January 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
26 February 2001Return made up to 28/01/01; full list of members (6 pages)
26 February 2001Return made up to 28/01/01; full list of members (6 pages)
4 March 2000Company name changed bossrace LIMITED\certificate issued on 06/03/00 (3 pages)
4 March 2000Company name changed bossrace LIMITED\certificate issued on 06/03/00 (3 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
28 January 2000Incorporation (18 pages)
28 January 2000Incorporation (18 pages)