COUNTRYWIDE SIGNS (PRESTON) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE SIGNS (PRESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05640494

Incorporation date

30/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon11/12/2025
Final Gazette dissolved following liquidation
dot icon11/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-09-21
dot icon15/11/2023
Liquidators' statement of receipts and payments to 2023-09-21
dot icon03/10/2022
Registered office address changed from Walton Hall Gardens, Walton Green, Walton-Le-Dale Preston PR5 4JL to Ground Floor, Seneca House Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-10-03
dot icon03/10/2022
Resolutions
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Statement of affairs
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/12/2009
Director's details changed for Jane Pauline Louise Bickerstaff on 2009-12-01
dot icon11/12/2009
Director's details changed for James Anthony Bickerstaff on 2009-12-01
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 30/11/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 30/11/07; full list of members
dot icon30/11/2007
Ad 21/08/07--------- £ si 1@1=1 £ ic 3/4
dot icon08/09/2007
New director appointed
dot icon08/09/2007
Director resigned
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon17/03/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon12/12/2005
Ad 01/12/05--------- £ si 2@1=2 £ ic 1/3
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
30/11/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
11.47K
-
0.00
-
-
2021
8
11.47K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

11.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/11/2005 - 30/11/2005
99600
Bickerstaff, Jane Pauline Louise
Director
21/08/2007 - Present
3
Bickerstaff, James Anthony
Director
30/11/2005 - Present
-
Lockwood, David
Director
30/11/2005 - 21/08/2007
-
Bickerstaff, Jane Pauline Louise
Secretary
30/11/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COUNTRYWIDE SIGNS (PRESTON) LIMITED

COUNTRYWIDE SIGNS (PRESTON) LIMITED is an(a) Dissolved company incorporated on 30/11/2005 with the registered office located at Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYWIDE SIGNS (PRESTON) LIMITED?

toggle

COUNTRYWIDE SIGNS (PRESTON) LIMITED is currently Dissolved. It was registered on 30/11/2005 and dissolved on 11/12/2025.

Where is COUNTRYWIDE SIGNS (PRESTON) LIMITED located?

toggle

COUNTRYWIDE SIGNS (PRESTON) LIMITED is registered at Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does COUNTRYWIDE SIGNS (PRESTON) LIMITED do?

toggle

COUNTRYWIDE SIGNS (PRESTON) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COUNTRYWIDE SIGNS (PRESTON) LIMITED have?

toggle

COUNTRYWIDE SIGNS (PRESTON) LIMITED had 8 employees in 2021.

What is the latest filing for COUNTRYWIDE SIGNS (PRESTON) LIMITED?

toggle

The latest filing was on 11/12/2025: Final Gazette dissolved following liquidation.