DURABLE SIGNS UK LIMITED

Register to unlock more data on OkredoRegister

DURABLE SIGNS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04719080

Incorporation date

31/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon25/04/2017
Final Gazette dissolved following liquidation
dot icon25/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2016
Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 2016-11-15
dot icon30/12/2015
Statement of affairs with form 4.19
dot icon30/12/2015
Appointment of a voluntary liquidator
dot icon30/12/2015
Resolutions
dot icon01/12/2015
Registered office address changed from 15 Prospect Street Bridlington East Yorkshire YO15 2AE to Maclaren House Skerne Road Driffield YO25 6PN on 2015-12-02
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon20/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Termination of appointment of Kevin Fraser as a director
dot icon29/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon11/09/2012
Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 2012-09-12
dot icon21/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/02/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon06/12/2010
Director's details changed for Kevin Fraser on 2010-12-07
dot icon06/12/2010
Director's details changed for Samantha Lee Frost on 2010-12-07
dot icon06/12/2010
Secretary's details changed for Samantha Lee Frost on 2010-12-07
dot icon11/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon04/05/2010
Director's details changed for Samantha Lee Frost on 2010-04-01
dot icon04/05/2010
Director's details changed for Andrew Frost on 2010-04-01
dot icon04/05/2010
Director's details changed for Kevin Fraser on 2010-04-01
dot icon04/05/2010
Termination of appointment of Andrew Frost as a director
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 01/04/09; full list of members
dot icon21/07/2008
Return made up to 01/04/08; full list of members
dot icon08/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
New director appointed
dot icon31/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Ad 03/04/07--------- £ si 98@1=98 £ ic 2/100
dot icon19/04/2007
Return made up to 01/04/07; full list of members
dot icon19/04/2007
Secretary's particulars changed;director's particulars changed
dot icon19/04/2007
Director's particulars changed
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/04/2006
Return made up to 01/04/06; full list of members
dot icon29/03/2006
Registered office changed on 30/03/06 from: bridlington bay road carnaby bridlington east yorkshire YO15 3QG
dot icon07/06/2005
Return made up to 01/04/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/08/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon14/07/2004
Secretary's particulars changed;director's particulars changed
dot icon29/06/2004
Return made up to 01/04/04; full list of members
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon31/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
dot iconNext due on
30/12/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Kevin
Director
14/02/2008 - 06/02/2013
14
FORM 10 SECRETARIES FD LTD
Nominee Secretary
31/03/2003 - 02/04/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
31/03/2003 - 02/04/2003
41295
Frost, Andrew Appleby
Director
31/03/2003 - 04/05/2010
-
Frost, Samantha Lee
Secretary
31/03/2003 - Present
-

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 DURABLE SIGNS UK LIMITED

DURABLE SIGNS UK LIMITED is an(a) Dissolved company incorporated on 31/03/2003 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. 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 DURABLE SIGNS UK LIMITED?

toggle

DURABLE SIGNS UK LIMITED is currently Dissolved. It was registered on 31/03/2003 and dissolved on 25/04/2017.

Where is DURABLE SIGNS UK LIMITED located?

toggle

DURABLE SIGNS UK LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does DURABLE SIGNS UK LIMITED do?

toggle

DURABLE SIGNS UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DURABLE SIGNS UK LIMITED?

toggle

The latest filing was on 25/04/2017: Final Gazette dissolved following liquidation.