CHESHIRE SIGNS LTD

Register to unlock more data on OkredoRegister

CHESHIRE SIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04541444

Incorporation date

20/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon11/08/2024
Final Gazette dissolved following liquidation
dot icon11/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/01/2024
Liquidators' statement of receipts and payments to 2023-11-14
dot icon19/12/2023
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19
dot icon15/01/2023
Liquidators' statement of receipts and payments to 2022-11-14
dot icon18/01/2022
Liquidators' statement of receipts and payments to 2021-11-14
dot icon08/03/2021
Resignation of a liquidator
dot icon13/01/2021
Liquidators' statement of receipts and payments to 2020-11-14
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2019-11-14
dot icon12/12/2018
Registered office address changed from Steven Glicher & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2018-12-12
dot icon11/12/2018
Appointment of a voluntary liquidator
dot icon11/12/2018
Resolutions
dot icon11/12/2018
Statement of affairs
dot icon10/11/2018
Compulsory strike-off action has been suspended
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon14/12/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/10/2017
Compulsory strike-off action has been discontinued
dot icon04/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/03/2016
Total exemption small company accounts made up to 2014-10-31
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon01/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon09/12/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon09/12/2014
Termination of appointment of John Cedric Porter as a director on 2014-09-01
dot icon09/12/2014
Termination of appointment of John Cedric Porter as a director on 2014-09-01
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 2010-10-14
dot icon06/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon05/10/2010
Director's details changed for John Cedric Porter on 2009-10-01
dot icon05/10/2010
Director's details changed for David John Porter on 2009-10-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon12/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/10/2008
Return made up to 20/09/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/10/2007
Registered office changed on 22/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG
dot icon25/09/2007
Return made up to 20/09/07; no change of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/10/2006
Return made up to 20/09/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/10/2005
Return made up to 20/09/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Resolutions
dot icon16/09/2004
Return made up to 20/09/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/05/2004
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon19/09/2003
Return made up to 20/09/03; full list of members
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New secretary appointed;new director appointed
dot icon03/10/2002
Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Director resigned
dot icon20/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2016
dot iconNext confirmation date
20/09/2018
dot iconLast change occurred
31/10/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2016
dot iconNext account date
31/10/2017
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

0

No officers data available.

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

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 CHESHIRE SIGNS LTD

CHESHIRE SIGNS LTD is an(a) Dissolved company incorporated on 20/09/2002 with the registered office located at Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There is currently no 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 CHESHIRE SIGNS LTD?

toggle

CHESHIRE SIGNS LTD is currently Dissolved. It was registered on 20/09/2002 and dissolved on 11/08/2024.

Where is CHESHIRE SIGNS LTD located?

toggle

CHESHIRE SIGNS LTD is registered at Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does CHESHIRE SIGNS LTD do?

toggle

CHESHIRE SIGNS LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE SIGNS LTD?

toggle

The latest filing was on 11/08/2024: Final Gazette dissolved following liquidation.