ARCHER SIGNS AND PANELS LIMITED

Register to unlock more data on OkredoRegister

ARCHER SIGNS AND PANELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02624750

Incorporation date

28/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon25/06/2025
Final Gazette dissolved following liquidation
dot icon25/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2024
Liquidators' statement of receipts and payments to 2024-02-14
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-02-14
dot icon06/05/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2022
Registered office address changed from Unit 6 Daniels Way Hucknall Nottingham NG15 7LL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-02-22
dot icon22/02/2022
Statement of affairs
dot icon22/02/2022
Appointment of a voluntary liquidator
dot icon22/02/2022
Resolutions
dot icon02/12/2021
Satisfaction of charge 1 in full
dot icon01/12/2021
Registration of charge 026247500002, created on 2021-11-30
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Termination of appointment of Gavin Rhodehouse as a director on 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Notification of Gillian Anne Merritt as a person with significant control on 2016-04-06
dot icon03/07/2017
Director's details changed for Mrs Gillian Anne Merritt on 2017-05-30
dot icon03/07/2017
Director's details changed for Gavin Rhodehouse on 2017-05-30
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon03/08/2016
Director's details changed for Gavin Rhodehouse on 2016-08-03
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon13/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 28/06/09; full list of members
dot icon02/06/2009
Appointment terminated director paul rhodehouse
dot icon01/06/2009
Gbp ic 100/80\21/04/09\gbp sr 20@1=20\
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/05/2009
Resolutions
dot icon23/09/2008
Return made up to 28/06/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Registered office changed on 24/06/2008 from dabell avenue blenheim industrial estate bulwell nottingham nottinghamshire NG6 8WA
dot icon20/08/2007
Return made up to 28/06/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Director's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2006
Registered office changed on 11/12/06 from: unit b camberley court camberley road bulwell nottingham NG6 8GE
dot icon04/07/2006
Return made up to 28/06/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 28/06/05; full list of members
dot icon01/04/2005
Registered office changed on 01/04/05 from: 29 arboretum street nottingham NG1 4JA
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 28/06/04; full list of members
dot icon01/12/2003
New director appointed
dot icon29/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 28/06/03; full list of members
dot icon20/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 28/06/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 28/06/01; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
Return made up to 28/06/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-03-31
dot icon29/07/1999
Return made up to 28/06/99; no change of members
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/07/1998
Return made up to 28/05/98; full list of members
dot icon14/05/1998
Secretary resigned;director resigned
dot icon14/05/1998
New secretary appointed
dot icon17/02/1998
Accounts for a small company made up to 1997-03-31
dot icon28/07/1997
Return made up to 28/06/97; no change of members
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
Return made up to 28/06/96; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/07/1995
Return made up to 28/06/95; full list of members
dot icon10/08/1994
Return made up to 28/06/94; no change of members
dot icon15/07/1994
Accounts for a small company made up to 1994-03-31
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/07/1993
Return made up to 28/06/93; no change of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon21/08/1992
Return made up to 28/06/92; full list of members
dot icon09/06/1992
Director resigned
dot icon16/02/1992
Accounting reference date notified as 31/03
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon02/10/1991
Memorandum and Articles of Association
dot icon26/09/1991
New secretary appointed;director resigned
dot icon26/09/1991
Secretary resigned;new director appointed
dot icon26/09/1991
Registered office changed on 26/09/91 from: 2 baches street london N1 6UB
dot icon25/09/1991
Certificate of change of name
dot icon17/07/1991
Resolutions
dot icon28/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
28/06/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/1991 - 08/09/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/06/1991 - 08/09/1991
43699
Merritt, Gillian Anne
Director
16/11/2003 - Present
5
Rhodehouse, Paul Shane
Director
08/09/1991 - 22/04/2009
2
Rhodehouse, Gavin
Director
25/09/1991 - 29/06/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ARCHER SIGNS AND PANELS LIMITED

ARCHER SIGNS AND PANELS LIMITED is an(a) Dissolved company incorporated on 28/06/1991 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 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 ARCHER SIGNS AND PANELS LIMITED?

toggle

ARCHER SIGNS AND PANELS LIMITED is currently Dissolved. It was registered on 28/06/1991 and dissolved on 25/06/2025.

Where is ARCHER SIGNS AND PANELS LIMITED located?

toggle

ARCHER SIGNS AND PANELS LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ARCHER SIGNS AND PANELS LIMITED do?

toggle

ARCHER SIGNS AND PANELS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ARCHER SIGNS AND PANELS LIMITED?

toggle

The latest filing was on 25/06/2025: Final Gazette dissolved following liquidation.