SIGN ENGINEERING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

SIGN ENGINEERING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05066370

Incorporation date

07/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2004)
dot icon08/09/2015
Final Gazette dissolved following liquidation
dot icon08/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/03/2015
Liquidators' statement of receipts and payments to 2015-01-31
dot icon25/02/2015
Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 2015-02-26
dot icon27/04/2014
Liquidators' statement of receipts and payments to 2014-01-31
dot icon14/02/2013
Administrator's progress report to 2013-02-01
dot icon11/02/2013
Registered office address changed from Aurora House, Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 2013-02-12
dot icon31/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/07/2012
Administrator's progress report to 2012-06-13
dot icon05/02/2012
Administrator's progress report to 2011-12-13
dot icon05/02/2012
Notice of extension of period of Administration
dot icon15/12/2011
Administrator's progress report to 2011-11-17
dot icon04/07/2011
Administrator's progress report to 2011-05-17
dot icon04/07/2011
Notice of extension of period of Administration
dot icon01/03/2011
Administrator's progress report to 2011-02-02
dot icon10/01/2011
Statement of administrator's proposal
dot icon12/08/2010
Appointment of an administrator
dot icon11/07/2010
Statement of capital following an allotment of shares on 2009-03-31
dot icon11/07/2010
Resolutions
dot icon11/07/2010
Statement of capital following an allotment of shares on 2004-03-31
dot icon11/07/2010
Resolutions
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/04/2010
Director's details changed for Peter Charles White on 2010-03-08
dot icon12/04/2010
Director's details changed for Gerald Edward Boobis on 2010-03-08
dot icon12/04/2010
Secretary's details changed for Mrs Elaine Hilton-West on 2010-03-08
dot icon22/03/2009
Return made up to 08/03/09; full list of members
dot icon09/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/06/2008
Appointment terminated secretary peter white
dot icon04/06/2008
Secretary appointed mrs elaine hilton-west
dot icon31/03/2008
Return made up to 08/03/08; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 08/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 08/03/06; full list of members
dot icon23/03/2006
Secretary's particulars changed;director's particulars changed
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/07/2005
Registered office changed on 29/07/05 from: orchard court dunslow road scarborough business park scarborough north yorkshire YO11 3UT
dot icon29/03/2005
Secretary's particulars changed;director's particulars changed
dot icon20/03/2005
Return made up to 08/03/05; full list of members
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
New secretary appointed
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
New secretary appointed
dot icon13/07/2004
Registered office changed on 14/07/04 from: hillside house upleatham redcar cleveland TS11 8AG
dot icon02/06/2004
Particulars of mortgage/charge
dot icon16/04/2004
New secretary appointed;new director appointed
dot icon06/04/2004
New director appointed
dot icon05/04/2004
Registered office changed on 06/04/04 from: hillside house upleathem redcar TS11 8AG
dot icon05/04/2004
New director appointed
dot icon29/03/2004
Certificate of change of name
dot icon22/03/2004
Registered office changed on 23/03/04 from: 39A leicester road salford manchester M7 4AS
dot icon21/03/2004
Secretary resigned
dot icon21/03/2004
Director resigned
dot icon07/03/2004
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/03/2004 - 21/03/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
07/03/2004 - 21/03/2004
41295
Hilton-West, Elaine
Secretary
04/06/2008 - Present
-
Gray, Alistair Robertson
Secretary
23/09/2004 - 10/11/2004
-
Gray, Alistair Robertson
Director
23/03/2004 - 11/11/2004
-

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 ENGINEERING TECHNOLOGY LIMITED

SIGN ENGINEERING TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 07/03/2004 with the registered office located at 1 St James Gate, Newcastle Upon Tyne NE1 4AD. 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 SIGN ENGINEERING TECHNOLOGY LIMITED?

toggle

SIGN ENGINEERING TECHNOLOGY LIMITED is currently Dissolved. It was registered on 07/03/2004 and dissolved on 08/09/2015.

Where is SIGN ENGINEERING TECHNOLOGY LIMITED located?

toggle

SIGN ENGINEERING TECHNOLOGY LIMITED is registered at 1 St James Gate, Newcastle Upon Tyne NE1 4AD.

What does SIGN ENGINEERING TECHNOLOGY LIMITED do?

toggle

SIGN ENGINEERING TECHNOLOGY LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for SIGN ENGINEERING TECHNOLOGY LIMITED?

toggle

The latest filing was on 08/09/2015: Final Gazette dissolved following liquidation.