SIGN 2000 LTD.

Register to unlock more data on OkredoRegister

SIGN 2000 LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02280175

Incorporation date

25/07/1988

Size

Full

Contacts

Registered address

Registered address

Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1988)
dot icon03/07/2019
Final Gazette dissolved following liquidation
dot icon09/05/2019
Administrator's progress report
dot icon03/04/2019
Notice of move from Administration to Dissolution
dot icon04/12/2018
Statement of affairs with form AM02SOA
dot icon01/12/2018
Administrator's progress report
dot icon22/10/2018
Notice of extension of period of Administration
dot icon29/05/2018
Administrator's progress report
dot icon04/03/2018
Termination of appointment of David Myles as a director on 2017-10-24
dot icon03/01/2018
Notice of deemed approval of proposals
dot icon09/12/2017
Statement of administrator's proposal
dot icon12/11/2017
Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2017-11-13
dot icon07/11/2017
Appointment of an administrator
dot icon27/09/2017
Termination of appointment of Demis Armen Ohandjanian as a director on 2017-09-15
dot icon08/08/2017
Appointment of Mr David Myles as a director on 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/08/2016
Appointment of Mr Demis Armen Ohandjanian as a director on 2016-08-01
dot icon21/08/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon21/08/2016
Resolutions
dot icon21/08/2016
Registered office address changed from Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 2016-08-22
dot icon21/08/2016
Termination of appointment of Ralph Neil Allan Scott as a secretary on 2016-08-01
dot icon21/08/2016
Termination of appointment of Murray Lee Crompton as a director on 2016-08-01
dot icon21/08/2016
Termination of appointment of Ralph Neil Allan Scott as a director on 2016-08-01
dot icon16/08/2016
Statement of company's objects
dot icon09/08/2016
Registration of charge 022801750006, created on 2016-08-01
dot icon04/08/2016
Registration of charge 022801750005, created on 2016-08-01
dot icon25/07/2016
Termination of appointment of Steven John Spackman as a director on 2016-07-21
dot icon20/07/2016
Satisfaction of charge 2 in full
dot icon10/07/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon21/10/2015
Satisfaction of charge 3 in full
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon12/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon10/12/2013
Statement of capital on 2013-09-30
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon17/02/2011
Director's details changed for Murray Lee Crompton on 2010-02-14
dot icon17/02/2011
Director's details changed for Mr Ralph Neil Allan Scott on 2010-02-14
dot icon06/01/2011
Registered office address changed from Leys Industrial Park Maidstone Road Paddock Wood Tonbridge Kent TN12 6QJ on 2011-01-07
dot icon18/11/2010
Register(s) moved to registered inspection location
dot icon18/11/2010
Register inspection address has been changed
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon14/02/2010
Director's details changed for Mr Ralph Neil Allan Scott on 2010-02-13
dot icon14/02/2010
Director's details changed for Steven John Spackman on 2010-02-13
dot icon14/02/2010
Secretary's details changed for Ralph Neil Allan Scott on 2010-02-13
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/02/2009
Return made up to 13/02/09; full list of members
dot icon10/02/2009
Director appointed steven spackman
dot icon19/05/2008
Return made up to 13/02/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Particulars of contract relating to shares
dot icon01/05/2008
Ad 31/12/07\gbp si 900@1=900\gbp ic 19100/20000\
dot icon15/10/2007
£ ic 19120/19100 01/09/07 £ sr 20@1=20
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Particulars of contract relating to shares
dot icon03/10/2007
Ad 14/09/07--------- £ si 9020@1=9020 £ ic 10100/19120
dot icon03/10/2007
£ ic 30100/10100 14/09/07 £ sr 20000@1=20000
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon16/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 13/02/07; full list of members
dot icon05/06/2006
Return made up to 13/02/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/11/2005
£ ic 40100/30100 03/11/05 £ sr 10000@1=10000
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/04/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon03/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/03/2005
Return made up to 13/02/05; full list of members
dot icon14/05/2004
Accounting reference date extended from 30/11/03 to 31/05/04
dot icon26/02/2004
Return made up to 13/02/04; full list of members
dot icon18/03/2003
Accounts for a small company made up to 2002-11-30
dot icon13/03/2003
Return made up to 13/02/03; full list of members
dot icon17/12/2002
Particulars of mortgage/charge
dot icon05/06/2002
Accounts for a small company made up to 2001-11-30
dot icon21/02/2002
Return made up to 13/02/02; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-11-30
dot icon11/02/2001
Return made up to 13/02/01; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-11-30
dot icon20/02/2000
Return made up to 13/02/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1998-11-30
dot icon19/04/1999
Return made up to 13/02/99; full list of members
dot icon13/10/1998
Ad 07/10/98--------- £ si 20@1=20 £ ic 40080/40100
dot icon13/04/1998
Accounts for a small company made up to 1997-11-30
dot icon03/03/1998
Return made up to 13/02/98; full list of members
dot icon14/12/1997
Ad 21/11/97--------- £ si 40076@1=40076 £ ic 4/40080
dot icon14/12/1997
£ nc 10000/50000 21/11/97
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Resolutions
dot icon01/10/1997
Accounts for a small company made up to 1996-11-30
dot icon08/05/1997
Return made up to 13/02/97; full list of members
dot icon27/04/1996
Director resigned
dot icon27/04/1996
Director resigned
dot icon27/04/1996
Registered office changed on 28/04/96 from: 3 boyne park tunbridge wells kent TN4 8EN
dot icon19/03/1996
Accounts for a small company made up to 1995-11-30
dot icon19/03/1996
Return made up to 13/02/96; full list of members
dot icon15/03/1995
Accounts for a small company made up to 1994-11-30
dot icon28/02/1995
Return made up to 13/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1993-11-30
dot icon29/03/1994
Return made up to 13/02/94; no change of members
dot icon31/01/1994
Accounts for a small company made up to 1992-11-30
dot icon03/06/1993
Particulars of mortgage/charge
dot icon22/04/1993
Return made up to 13/02/93; full list of members
dot icon05/04/1993
Declaration of satisfaction of mortgage/charge
dot icon18/10/1992
Accounts for a small company made up to 1991-11-30
dot icon03/07/1992
Particulars of mortgage/charge
dot icon13/04/1992
Return made up to 13/02/92; no change of members
dot icon28/11/1991
Registered office changed on 28/11/91 from:\crownface house 14-16 a albion road tunbridge wells kent TN1 2PF
dot icon26/09/1991
Accounting reference date extended from 30/09 to 30/11
dot icon22/02/1991
Accounts for a small company made up to 1990-09-30
dot icon22/02/1991
Return made up to 13/02/91; no change of members
dot icon25/06/1990
Director's particulars changed
dot icon01/06/1990
Accounts for a small company made up to 1989-09-30
dot icon31/05/1990
Return made up to 31/12/89; full list of members
dot icon31/05/1990
Return made up to 02/05/90; full list of members
dot icon10/10/1989
Registered office changed on 10/10/89 from:\crownface house 14-16 albion road tunbridge wells TN1 2PF
dot icon11/10/1988
Wd 04/10/88 ad 05/09/88--------- £ si 4@1=4 £ ic 2/6
dot icon10/10/1988
Accounting reference date notified as 30/09
dot icon19/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1988
Registered office changed on 19/08/88 from:\84 temple chambers temple avenue london EC4Y ohp
dot icon25/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Demis Armen Ohandjanian
Director
01/08/2016 - 15/09/2017
136
Myles, David Anthony
Director
31/07/2017 - 24/10/2017
11
Spackman, Steven John
Director
05/01/2009 - 21/07/2016
6

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 SIGN 2000 LTD.

SIGN 2000 LTD. is an(a) Dissolved company incorporated on 25/07/1988 with the registered office located at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ. 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 SIGN 2000 LTD.?

toggle

SIGN 2000 LTD. is currently Dissolved. It was registered on 25/07/1988 and dissolved on 03/07/2019.

Where is SIGN 2000 LTD. located?

toggle

SIGN 2000 LTD. is registered at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does SIGN 2000 LTD. do?

toggle

SIGN 2000 LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SIGN 2000 LTD.?

toggle

The latest filing was on 03/07/2019: Final Gazette dissolved following liquidation.