ECO SIGNS LIMITED

Register to unlock more data on OkredoRegister

ECO SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04837774

Incorporation date

17/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

SFP, 9 Ensign House Admirals Way Marsh Wall, London E1 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon23/07/2013
Final Gazette dissolved following liquidation
dot icon23/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2012
Liquidators' statement of receipts and payments to 2012-10-18
dot icon20/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/10/2011
Administrator's progress report to 2011-10-07
dot icon18/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/06/2011
Administrator's progress report to 2011-05-16
dot icon21/12/2010
Notice of deemed approval of proposals
dot icon01/12/2010
Statement of administrator's proposal
dot icon23/11/2010
Registered office address changed from Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA on 2010-11-24
dot icon21/11/2010
Appointment of an administrator
dot icon08/11/2010
Director's details changed for Mr Philip Thompson on 2010-11-05
dot icon02/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2009
Return made up to 18/07/09; full list of members
dot icon31/08/2009
Registered office changed on 01/09/2009 from bath street cheddar somerset BS27 3AA
dot icon19/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 18/07/08; full list of members
dot icon03/02/2009
Secretary's Change of Particulars / jill robertson / 26/03/2008 / HouseName/Number was: , now: 10; Street was: 95 azalea road, now: the fields; Area was: wick st lawrence, now: st georges; Region was: north somerset, now: somerset; Post Code was: BS22 9TN, now: BS22 7SG; Country was: , now: united kingdom
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 18/07/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon30/08/2007
Particulars of mortgage/charge
dot icon02/06/2007
New director appointed
dot icon02/06/2007
Registered office changed on 03/06/07 from: pennycott house coker road worde industrial estate weston super mare north somerset BS22 9BX
dot icon19/04/2007
Memorandum and Articles of Association
dot icon01/04/2007
Certificate of change of name
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Secretary's particulars changed
dot icon02/08/2006
Return made up to 18/07/06; full list of members
dot icon12/07/2006
Amended accounts made up to 2005-03-31
dot icon19/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/08/2005
Return made up to 18/07/05; full list of members
dot icon11/04/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon05/08/2004
Return made up to 18/07/04; full list of members
dot icon26/07/2004
Accounts made up to 2004-03-31
dot icon07/07/2004
Ad 24/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon07/07/2004
Registered office changed on 08/07/04 from: 43 old street clevedon bristol somerset BS21 6DA
dot icon02/04/2004
Registered office changed on 03/04/04 from: 12A hill road clevedon north somerset BS21 7NZ
dot icon02/04/2004
Secretary resigned
dot icon25/07/2003
Registered office changed on 26/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
Director resigned
dot icon25/07/2003
New director appointed
dot icon17/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
Thompson, Philip
Director
01/04/2007 - Present
10
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
17/07/2003 - 17/07/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
17/07/2003 - 17/07/2003
10915
Ford, Brian Peter
Secretary
17/07/2003 - 27/02/2004
15
Robertson, Jill
Secretary
23/06/2004 - 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 ECO SIGNS LIMITED

ECO SIGNS LIMITED is an(a) Dissolved company incorporated on 17/07/2003 with the registered office located at SFP, 9 Ensign House Admirals Way Marsh Wall, London E1 9XQ. 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 ECO SIGNS LIMITED?

toggle

ECO SIGNS LIMITED is currently Dissolved. It was registered on 17/07/2003 and dissolved on 23/07/2013.

Where is ECO SIGNS LIMITED located?

toggle

ECO SIGNS LIMITED is registered at SFP, 9 Ensign House Admirals Way Marsh Wall, London E1 9XQ.

What does ECO SIGNS LIMITED do?

toggle

ECO SIGNS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for ECO SIGNS LIMITED?

toggle

The latest filing was on 23/07/2013: Final Gazette dissolved following liquidation.