Company NameDisplay Solutions International Limited
Company StatusDissolved
Company Number03664782
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 6 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameDmwsl 253 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Batey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House
High Buston, Alnmouth
Alnwick
Northumberland
NE66 3QH
Director NameFrancis Xavier Kirwan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(7 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 05 October 2004)
RoleEconomist
Correspondence AddressGateside House
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameChristopher Ian Porter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 05 October 2004)
RoleSales And Marketing Director
Correspondence AddressTown Head House
Main Street, Acomb
Hexham
Northumberland
NE46 4PL
Director NameMr Ian Ross White
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(1 year, 10 months after company formation)
Appointment Duration4 years (closed 05 October 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Carnarvon Court
Bretby Park
Bretby
S Derbyshire
DE15 0UA
Secretary NamePaul Norman Jefferson
NationalityBritish
StatusClosed
Appointed19 July 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address75 Mendip Drive
Lambton
Washington
Tyne & Wear
NE38 0PW
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 03 August 1999)
RoleInvestment Manager
Correspondence Address15/6 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameDavid George Calder
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 03 August 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4a Mill Road
Bothwell
Glasgow
G71 8DQ
Scotland
Secretary NameKate Rosamund Fairbrother
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 02 December 1999)
RoleCompany Director
Correspondence Address51 Bruce Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2EA
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2001)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr Craig Anthony Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Dryborn Way
Durham
Co Durham
DH1 5SE
Secretary NameMr Craig Anthony Bell
NationalityBritish
StatusResigned
Appointed02 December 1999(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Dryborn Way
Durham
Co Durham
DH1 5SE
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressC/O Hay & Kilner
30 Cloth Market
Newcastle Upon Tyne
NE1 1EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£5,360,082
Net Worth-£7,246,976
Cash£962,035
Current Liabilities£6,790,488

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
10 May 2004Registered office changed on 10/05/04 from: grant thornton 4TH floor higham house higham place newcastle upon tyne NE1 8EE (1 page)
14 November 2003Receiver's abstract of receipts and payments (2 pages)
14 November 2003Receiver ceasing to act (1 page)
17 April 2003Receiver's abstract of receipts and payments (2 pages)
11 June 2002Registered office changed on 11/06/02 from: c/o ferrograph LTD new york way new york indus park newcastle upon tyne tyne & wear NE27 0QF (1 page)
16 April 2002Appointment of receiver/manager (1 page)
4 September 2001Secretary resigned;director resigned (1 page)
24 August 2001New secretary appointed (2 pages)
19 June 2001Director resigned (1 page)
8 November 2000Return made up to 04/11/00; full list of members (8 pages)
3 October 2000New director appointed (2 pages)
7 August 2000Full group accounts made up to 31 December 1999 (36 pages)
12 January 2000New director appointed (2 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
7 December 1999Company name changed dmwsl 253 LIMITED\certificate issued on 08/12/99 (2 pages)
16 November 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(8 pages)
15 October 1999New director appointed (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: new york way (unit 1) new york industrial park newcastle upon tyne tyne & wear NE27 0QF (1 page)
28 July 1999New director appointed (2 pages)
10 May 1999Particulars of contract relating to shares (3 pages)
10 May 1999Ad 01/04/99--------- £ si [email protected]=3199 £ ic 4001/7200 (2 pages)
22 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Ad 01/04/99--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 April 1999Registered office changed on 12/04/99 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
12 April 1999£ nc 100/8000 01/04/99 (1 page)
12 April 1999S-div 01/04/99 (1 page)
12 April 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
12 April 1999Memorandum and Articles of Association (81 pages)
9 April 1999Particulars of mortgage/charge (7 pages)
9 April 1999Particulars of mortgage/charge (7 pages)
9 April 1999Particulars of mortgage/charge (7 pages)
4 November 1998Incorporation (30 pages)