ADMIRAL SIGNS VISUAL IMAGING LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL SIGNS VISUAL IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06375545

Incorporation date

18/09/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2007)
dot icon22/11/2019
Final Gazette dissolved following liquidation
dot icon22/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon10/09/2018
Liquidators' statement of receipts and payments to 2018-06-30
dot icon26/07/2018
Removal of liquidator by court order
dot icon12/07/2018
Appointment of a voluntary liquidator
dot icon04/10/2017
Liquidators' statement of receipts and payments to 2017-06-30
dot icon20/09/2016
Liquidators' statement of receipts and payments to 2016-06-30
dot icon01/09/2015
Notice of completion of voluntary arrangement
dot icon14/07/2015
Registered office address changed from Sainsbury Way Hessle Hull E Yorks HU13 9NX to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2015-07-15
dot icon13/07/2015
Appointment of a voluntary liquidator
dot icon13/07/2015
Statement of affairs with form 4.19
dot icon13/07/2015
Resolutions
dot icon22/02/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/01/2015
Termination of appointment of Gillian Ferraby as a secretary on 2015-01-06
dot icon15/12/2014
Satisfaction of charge 3 in full
dot icon15/12/2014
Registration of charge 063755450006, created on 2014-12-12
dot icon14/12/2014
Registration of charge 063755450004, created on 2014-12-12
dot icon14/12/2014
Registration of charge 063755450005, created on 2014-12-12
dot icon07/12/2014
Satisfaction of charge 2 in full
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon05/08/2012
Termination of appointment of Stephen Price as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon07/11/2011
Secretary's details changed for Gillian Ferraby on 2011-11-01
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon04/10/2010
Director's details changed for Stephen John Turner on 2010-09-19
dot icon03/08/2010
Appointment of Mr David William Ragan as a director
dot icon03/08/2010
Appointment of Mr Stephen Thomas Ellis as a director
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/02/2009
Secretary appointed gillian ferraby
dot icon08/12/2008
Appointment terminated director and secretary lesley hewitt
dot icon25/11/2008
Return made up to 19/09/08; full list of members
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2008
Registered office changed on 05/03/2008 from 30 riversdale road beverley high road hull east yorkshire HU6 7EZ
dot icon29/09/2007
New director appointed
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Director resigned
dot icon24/09/2007
Registered office changed on 25/09/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon24/09/2007
New secretary appointed;new director appointed
dot icon24/09/2007
New director appointed
dot icon18/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
18/09/2007 - 18/09/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
18/09/2007 - 18/09/2007
15962
Ellis, Stephen Thomas
Director
28/02/2009 - Present
1
Price, Stephen Frank
Director
20/09/2007 - 05/08/2012
7
Ragan, David William
Director
31/07/2010 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRAL SIGNS VISUAL IMAGING LIMITED

ADMIRAL SIGNS VISUAL IMAGING LIMITED is an(a) Dissolved company incorporated on 18/09/2007 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL SIGNS VISUAL IMAGING LIMITED?

toggle

ADMIRAL SIGNS VISUAL IMAGING LIMITED is currently Dissolved. It was registered on 18/09/2007 and dissolved on 22/11/2019.

Where is ADMIRAL SIGNS VISUAL IMAGING LIMITED located?

toggle

ADMIRAL SIGNS VISUAL IMAGING LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does ADMIRAL SIGNS VISUAL IMAGING LIMITED do?

toggle

ADMIRAL SIGNS VISUAL IMAGING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ADMIRAL SIGNS VISUAL IMAGING LIMITED?

toggle

The latest filing was on 22/11/2019: Final Gazette dissolved following liquidation.