SIGNATURE INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

SIGNATURE INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02800561

Incorporation date

16/03/1993

Size

Full

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1993)
dot icon09/08/2017
Final Gazette dissolved following liquidation
dot icon09/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2016
Liquidators' statement of receipts and payments to 2016-03-24
dot icon18/01/2016
Appointment of a voluntary liquidator
dot icon18/01/2016
Insolvency court order
dot icon18/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon03/06/2015
Liquidators' statement of receipts and payments to 2015-03-24
dot icon30/04/2015
Appointment of a voluntary liquidator
dot icon30/04/2015
Insolvency court order
dot icon30/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon16/03/2015
Registered office address changed from C/O Rsm Tenon Restructuring 34 Clarendon Road Watford Hertfordshire WD11 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2015-03-17
dot icon16/06/2014
Appointment of a voluntary liquidator
dot icon16/06/2014
Insolvency court order
dot icon16/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-03-24
dot icon03/02/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/04/2013
Registered office address changed from Units 29-31 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom on 2013-04-08
dot icon04/04/2013
Statement of affairs with form 4.19
dot icon04/04/2013
Resolutions
dot icon04/04/2013
Appointment of a voluntary liquidator
dot icon26/03/2013
Termination of appointment of Michael Cook as a secretary
dot icon26/03/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/03/2013
Termination of appointment of Michael Cook as a director
dot icon04/03/2013
Termination of appointment of John Grant as a director
dot icon04/03/2013
Resolutions
dot icon28/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon02/01/2012
Registered office address changed from Tom Cribb Road Thamesmead London Se28 Obh on 2012-01-03
dot icon07/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon15/06/2011
Termination of appointment of Parke Hess Jr as a director
dot icon16/01/2011
Termination of appointment of Patricia Petersen as a director
dot icon16/01/2011
Termination of appointment of Brent Archer as a director
dot icon16/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon07/10/2010
Termination of appointment of David Sullivan as a director
dot icon07/10/2010
Termination of appointment of Lorraine Breece as a director
dot icon25/07/2010
Termination of appointment of Robert Clayton as a director
dot icon21/07/2010
Resolutions
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon09/05/2010
Termination of appointment of Trevor Gage as a director
dot icon06/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon05/01/2010
Director's details changed for David Melton Sullivan on 2010-01-05
dot icon05/01/2010
Director's details changed for Lorraine Morris Breece on 2010-01-04
dot icon05/01/2010
Director's details changed for Parke Hoffman Hess Jr on 2010-01-05
dot icon05/01/2010
Director's details changed for Patricia Marie Petersen on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Joseph James Grillo on 2010-01-05
dot icon05/01/2010
Director's details changed for Brent Chandler Archer on 2010-01-05
dot icon05/01/2010
Director's details changed for Brian Clayton on 2010-01-05
dot icon04/01/2010
Director's details changed for John Joseph Grant on 2010-01-05
dot icon04/01/2010
Director's details changed for Trevor Gerald Gage on 2010-01-05
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/06/2009
Director appointed michael roy cook
dot icon08/02/2009
Appointment terminated director david cairnie
dot icon08/02/2009
Appointment terminated director and secretary robin tyler
dot icon08/02/2009
Secretary appointed michael roy cook
dot icon18/12/2008
Return made up to 12/12/08; full list of members
dot icon16/12/2008
Director appointed david melton sullivan
dot icon16/12/2008
Director appointed brent chandler archer
dot icon16/12/2008
Director appointed patricia marie petersen
dot icon16/12/2008
Director appointed parke hoffman hess jr
dot icon16/12/2008
Director appointed lorraine morris breece
dot icon04/11/2008
Resolutions
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Return made up to 12/12/07; full list of members
dot icon31/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon24/10/2007
Memorandum and Articles of Association
dot icon24/10/2007
Resolutions
dot icon11/10/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon14/09/2007
Particulars of mortgage/charge
dot icon31/07/2007
Memorandum and Articles of Association
dot icon31/07/2007
Resolutions
dot icon13/03/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/02/2007
Particulars of mortgage/charge
dot icon01/01/2007
Return made up to 12/12/06; full list of members
dot icon31/07/2006
New director appointed
dot icon01/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 12/12/05; full list of members
dot icon01/11/2005
Auditor's resignation
dot icon15/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 12/12/04; full list of members
dot icon25/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 12/12/03; full list of members; amend
dot icon14/07/2004
Resolutions
dot icon11/07/2004
Director resigned
dot icon06/06/2004
Nc inc already adjusted 19/05/04
dot icon06/06/2004
Resolutions
dot icon23/03/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon11/12/2003
Director resigned
dot icon25/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/09/2003
Ad 25/06/03--------- £ si [email protected] £ ic 370000/370000
dot icon15/09/2003
Nc inc already adjusted 09/06/03
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon22/06/2003
Director resigned
dot icon13/05/2003
Particulars of mortgage/charge
dot icon19/03/2003
Particulars of mortgage/charge
dot icon19/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
Auditor's resignation
dot icon19/02/2003
Auditor's resignation
dot icon01/01/2003
Director resigned
dot icon01/01/2003
New director appointed
dot icon01/01/2003
Return made up to 12/12/02; full list of members
dot icon30/10/2002
New director appointed
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
New director appointed
dot icon08/01/2002
Return made up to 12/12/01; full list of members
dot icon24/10/2001
Director resigned
dot icon09/09/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 12/12/00; full list of members
dot icon21/11/2000
Resolutions
dot icon08/10/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Director resigned
dot icon11/04/2000
Return made up to 17/03/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 17/03/99; full list of members
dot icon29/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon10/06/1998
Director resigned
dot icon29/03/1998
Return made up to 17/03/98; full list of members
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon23/03/1997
Return made up to 17/03/97; full list of members
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon20/03/1996
Return made up to 17/03/96; change of members
dot icon31/07/1995
Full accounts made up to 1995-03-31
dot icon06/06/1995
Director resigned;new director appointed
dot icon22/03/1995
Return made up to 17/03/95; full list of members
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Director resigned
dot icon12/06/1994
New director appointed
dot icon29/03/1994
Return made up to 17/03/94; full list of members
dot icon21/02/1994
Director resigned;new director appointed
dot icon27/07/1993
Statement of affairs
dot icon27/07/1993
Ad 13/04/93--------- £ si [email protected]
dot icon25/05/1993
Ad 13/04/93--------- £ si [email protected]=140000 £ ic 230000/370000
dot icon18/05/1993
Memorandum and Articles of Association
dot icon09/05/1993
Ad 01/04/93--------- £ si [email protected]=23998 £ ic 230000/253998
dot icon26/04/1993
Ad 13/04/93--------- £ si [email protected]=206000 £ ic 24000/230000
dot icon26/04/1993
Nc inc already adjusted 13/04/93
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Accounting reference date notified as 31/03
dot icon22/04/1993
Registered office changed on 23/04/93 from: 100 fetter lane london EC4A 1DD
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Memorandum and Articles of Association
dot icon22/04/1993
New director appointed
dot icon22/04/1993
New secretary appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Secretary resigned
dot icon22/04/1993
Secretary resigned
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon19/04/1993
S-div 01/04/93
dot icon19/04/1993
Nc inc already adjusted 01/04/93
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon18/04/1993
Particulars of mortgage/charge
dot icon13/04/1993
Certificate of change of name
dot icon03/04/1993
Secretary resigned;new secretary appointed
dot icon03/04/1993
Director resigned;new director appointed
dot icon03/04/1993
Registered office changed on 04/04/93 from: 2 baches street london N1 6UB
dot icon16/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/1993 - 24/03/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/03/1993 - 24/03/1993
43699
Wansbrough, David George Rawdon
Director
01/06/1995 - 08/06/1998
14
Sayles, Peter David
Director
31/07/1998 - 17/07/2000
7
Grillo, Joseph James
Director
07/01/2008 - Present
12

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 SIGNATURE INDUSTRIES LIMITED

SIGNATURE INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 16/03/1993 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIGNATURE INDUSTRIES LIMITED?

toggle

SIGNATURE INDUSTRIES LIMITED is currently Dissolved. It was registered on 16/03/1993 and dissolved on 09/08/2017.

Where is SIGNATURE INDUSTRIES LIMITED located?

toggle

SIGNATURE INDUSTRIES LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP.

What does SIGNATURE INDUSTRIES LIMITED do?

toggle

SIGNATURE INDUSTRIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SIGNATURE INDUSTRIES LIMITED?

toggle

The latest filing was on 09/08/2017: Final Gazette dissolved following liquidation.