Dissolved
Dissolved 2015-11-03
Company Information for BROCHURE DISPLAY LIMITED
LONDON HEATHROW AIRPORT, HOUNSLOW, TW6,
|
Company Registration Number
05101871
Private Limited Company
Dissolved Dissolved 2015-11-03 |
Company Name | ||
---|---|---|
BROCHURE DISPLAY LIMITED | ||
Legal Registered Office | ||
LONDON HEATHROW AIRPORT HOUNSLOW | ||
Previous Names | ||
|
Company Number | 05101871 | |
---|---|---|
Date formed | 2004-04-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROCHURE DISPLAY (I) PRIVATE LIMITED | AMPRO HOUSE B-45 SHIVALIK NEW DELHI Delhi 110017 | DORMANT | Company formed on the 1998-03-23 | |
BROCHURE DISPLAYS, INC. | 1440 N. Nova Rd. #203 DAYTONA BEACH FL 32117 | Active | Company formed on the 2003-10-13 | |
BROCHURE DISPLAY LIMITED | 27, SOUTH FREDERICK STREET, DUBLIN 2 | Dissolved | Company formed on the 1992-12-07 |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCIS ALEXANDER GEDDES |
||
FORSYTH RUTHERFORD BLACK |
||
PAUL RAYMOND PATRICK MCCOURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARKLAND |
Director | ||
DAVID DENNIS MCINTOSH |
Director | ||
DAVID ALISTAIR TURNBULL |
Company Secretary | ||
CATHERINE MARY BLAND |
Director | ||
BARRY PETER TIPPING |
Company Secretary | ||
MARTIN NEIL JONES |
Company Secretary | ||
MARTIN NEIL JONES |
Director | ||
CHRISTINE RUTH LIDDLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RYDLINGS LIMITED | Director | 2014-06-02 | CURRENT | 2010-03-10 | Dissolved 2015-11-03 | |
MAILBAG LIMITED | Director | 2014-06-02 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
PRECISION MEDIA GROUP LIMITED | Director | 2014-06-02 | CURRENT | 1981-06-01 | Dissolved 2015-11-03 | |
HOLIDAYFINDER LIMITED | Director | 2014-06-02 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
CAXTON TAKE-ONE MEDIA LIMITED | Director | 2014-06-02 | CURRENT | 1995-11-22 | Dissolved 2015-11-03 | |
BROCHURE DISTRIBUTION SERVICE LIMITED | Director | 2014-06-02 | CURRENT | 1990-11-27 | Dissolved 2015-11-03 | |
BROCHUREBANK LIMITED | Director | 2014-06-02 | CURRENT | 1989-06-14 | Dissolved 2015-11-03 | |
BP TRAVEL TRADE SERVICES LIMITED | Director | 2014-06-02 | CURRENT | 2001-07-26 | Dissolved 2015-11-03 | |
ORBITAL MARKETING LIMITED | Director | 2014-06-02 | CURRENT | 2002-09-04 | Dissolved 2015-12-15 | |
GNEWT CARGO LIMITED | Director | 2017-08-31 | CURRENT | 2008-01-09 | Liquidation | |
EDINBURGH ARTS AND ENTERTAINMENT LIMITED | Director | 2016-09-30 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
THISTLE COURIERS LIMITED | Director | 2016-02-09 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
OBAN EXPRESS PARCEL SERVICE LIMITED | Director | 2015-11-26 | CURRENT | 2012-05-02 | Active - Proposal to Strike off | |
MENZIES PARCELS LIMITED | Director | 2015-06-08 | CURRENT | 1999-10-28 | Active | |
MDL LIMITED | Director | 2014-03-28 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
MENZIES TRAVEL MEDIA LIMITED | Director | 2014-03-28 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
JOHN MENZIES CORPORATE SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1992-04-07 | Active | |
RYDLINGS LIMITED | Director | 2013-11-29 | CURRENT | 2010-03-10 | Dissolved 2015-11-03 | |
MAILBAG LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
PRECISION MEDIA GROUP LIMITED | Director | 2013-11-29 | CURRENT | 1981-06-01 | Dissolved 2015-11-03 | |
HOLIDAYFINDER LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
CAXTON TAKE-ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 1995-11-22 | Dissolved 2015-11-03 | |
BROCHURE DISTRIBUTION SERVICE LIMITED | Director | 2013-11-29 | CURRENT | 1990-11-27 | Dissolved 2015-11-03 | |
BROCHUREBANK LIMITED | Director | 2013-11-29 | CURRENT | 1989-06-14 | Dissolved 2015-11-03 | |
BP TRAVEL TRADE SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-26 | Dissolved 2015-11-03 | |
ORBITAL MARKETING LIMITED | Director | 2013-11-29 | CURRENT | 2002-09-04 | Dissolved 2015-12-15 | |
LEISURE TARGET TOURISM SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
EM NEWS DISTRIBUTION (NI) LIMITED | Director | 2013-11-29 | CURRENT | 2006-10-19 | Active | |
JOHN MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 1995-05-19 | Liquidation | |
TAKE ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 2000-06-21 | Active | |
TOP ATTRACTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
ORBITAL MAILING LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
ORBITAL MAILING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1973-02-14 | Active - Proposal to Strike off | |
DNDS LIMITED | Director | 2013-11-29 | CURRENT | 1995-07-20 | Active | |
PMD HEALTHCARE MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1996-06-20 | Active - Proposal to Strike off | |
ORBITAL PRINT LIMITED | Director | 2013-11-29 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
MEDIA ON THE MOVE LIMITED | Director | 2013-11-29 | CURRENT | 2001-06-29 | Liquidation | |
AU LOGISTICS LIMITED | Director | 2013-11-29 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
MAGAZINE SOLUTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
FORE RETAIL CONSULTANCY LIMITED | Director | 2013-11-29 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
MENZIES SELECT LIMITED | Director | 2013-11-29 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES DISTRIBUTION LIMITED | Director | 2013-11-29 | CURRENT | 1979-06-15 | Active | |
MENZIES RESPONSE LIMITED | Director | 2013-11-29 | CURRENT | 1980-01-04 | Active | |
JEM EDUCATION DIRECT LIMITED | Director | 2013-11-29 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED | Director | 2013-11-29 | CURRENT | 1970-12-31 | Active - Proposal to Strike off | |
BP TRAVEL MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FORSYTH RUTHERFORD BLACK / 23/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX TW14 8HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH | |
AP01 | DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL | |
AP03 | SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/14 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND | |
AP01 | DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE MARY BLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY TIPPING | |
AP01 | DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O ORBITAL MARKETING SERVICES GRP THE BOULEVARD ORBITAL PARK ASHFORD KENT TN24 0GA UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED DAVID ALISTAIR TURNBULL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 14/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BARRY TIPPING / 23/04/2009 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BARRY TIPPING / 29/04/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED NEXT HOLIDAY LIMITED CERTIFICATE ISSUED ON 13/09/05 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: CENTURY POINT HALIFAX ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROCHURE DISPLAY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BROCHURE DISPLAY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |