SIGNBASE UK LIMITED

Register to unlock more data on OkredoRegister

SIGNBASE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03555647

Incorporation date

29/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1998)
dot icon06/01/2014
Final Gazette dissolved following liquidation
dot icon06/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2013
Liquidators' statement of receipts and payments to 2013-07-14
dot icon28/01/2013
Liquidators' statement of receipts and payments to 2013-01-14
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon09/02/2012
Liquidators' statement of receipts and payments to 2012-01-14
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon06/07/2011
Registered office address changed from 38 Langham Street London W1W 7AR on 2011-07-07
dot icon27/06/2011
Appointment of a voluntary liquidator
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon02/09/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon30/07/2009
Statement of affairs with form 4.19
dot icon30/07/2009
Appointment of a voluntary liquidator
dot icon30/07/2009
Resolutions
dot icon02/07/2009
Registered office changed on 03/07/2009 from 24 wellington street st johns blackburn BB1 8AF
dot icon06/04/2009
Registered office changed on 07/04/2009 from unit G3 europa trading estate stoneclough road kearsley manchester lancashire M26 1GG
dot icon24/09/2008
Return made up to 30/04/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/11/2007
Registered office changed on 29/11/07 from: units 6- 9 agecroft enterprise park shearer way swinton manchester M27 8WA
dot icon27/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/06/2007
Return made up to 30/04/07; full list of members
dot icon26/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/06/2006
Return made up to 30/04/06; full list of members
dot icon29/06/2006
Registered office changed on 30/06/06 from: units 6-8 agecroft enterprise park shearer way swinton manchester M27 8WA
dot icon29/06/2006
Director's particulars changed
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/06/2005
Return made up to 30/04/05; full list of members
dot icon06/06/2005
Registered office changed on 07/06/05
dot icon14/12/2004
Particulars of mortgage/charge
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon26/05/2004
Director's particulars changed
dot icon04/05/2004
Registered office changed on 05/05/04 from: 35 granby street loughborough leicestershire LE11 3DU
dot icon29/10/2003
New secretary appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
Secretary resigned;director resigned
dot icon29/10/2003
Director resigned
dot icon21/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/08/2003
Registered office changed on 14/08/03 from: unit 5 cromford road industrial estate langley mill NG16 4FL
dot icon17/06/2003
Return made up to 30/04/03; full list of members
dot icon17/06/2003
Registered office changed on 18/06/03
dot icon03/11/2002
Ad 01/11/02--------- £ si 998@1=998 £ ic 2/1000
dot icon26/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/08/2002
Particulars of mortgage/charge
dot icon24/04/2002
Return made up to 30/04/02; full list of members
dot icon17/12/2001
Accounting reference date extended from 30/04/01 to 31/10/01
dot icon08/05/2001
Return made up to 30/04/01; full list of members
dot icon14/01/2001
Accounts made up to 2000-04-30
dot icon04/05/2000
Return made up to 30/04/00; full list of members
dot icon30/03/2000
Accounts made up to 1999-04-30
dot icon23/05/1999
Ad 01/05/98--------- £ si 2@1
dot icon18/05/1999
Return made up to 30/04/99; full list of members
dot icon21/05/1998
New secretary appointed;new director appointed
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
New director appointed
dot icon21/05/1998
Registered office changed on 22/05/98 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon29/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
29/04/1998 - 29/04/1998
4896
Ar Nominees Limited
Nominee Director
29/04/1998 - 29/04/1998
4784
Valentine, John James
Director
12/10/2003 - Present
6
Moult, Terence Albert
Director
29/04/1998 - 12/10/2003
2
Swindells, John
Secretary
12/10/2003 - 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 SIGNBASE UK LIMITED

SIGNBASE UK LIMITED is an(a) Dissolved company incorporated on 29/04/1998 with the registered office located at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU. 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 SIGNBASE UK LIMITED?

toggle

SIGNBASE UK LIMITED is currently Dissolved. It was registered on 29/04/1998 and dissolved on 06/01/2014.

Where is SIGNBASE UK LIMITED located?

toggle

SIGNBASE UK LIMITED is registered at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU.

What does SIGNBASE UK LIMITED do?

toggle

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

What is the latest filing for SIGNBASE UK LIMITED?

toggle

The latest filing was on 06/01/2014: Final Gazette dissolved following liquidation.