SIGNFOCUS LIMITED

Register to unlock more data on OkredoRegister

SIGNFOCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04347108

Incorporation date

04/01/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wesley House Chapel Lane, Birstall, Batley, West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon28/08/2014
Final Gazette dissolved following liquidation
dot icon27/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2014
Liquidators' statement of receipts and payments to 2013-11-21
dot icon29/11/2012
Statement of affairs with form 4.19
dot icon29/11/2012
Appointment of a voluntary liquidator
dot icon29/11/2012
Resolutions
dot icon15/11/2012
Registered office address changed from Unit 2 Gower Street Bradford Yorkshire BD5 7JF on 2012-11-15
dot icon18/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Appointment of Lee Austin Burnett as a secretary
dot icon09/03/2011
Resolutions
dot icon08/03/2011
Termination of appointment of Raymond Davies as a secretary
dot icon08/03/2011
Termination of appointment of Raymond Davies as a director
dot icon18/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon18/02/2011
Director's details changed for Lee Austin Burnett on 2011-01-04
dot icon18/02/2011
Director's details changed for Raymond Douglas Davies on 2011-01-04
dot icon18/02/2011
Secretary's details changed for Raymond Douglas Davies on 2011-01-04
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Director's details changed for Lee Austin Burnett on 2010-01-18
dot icon18/01/2010
Director's details changed for Raymond Douglas Davies on 2010-01-04
dot icon18/01/2010
Director's details changed for Antony Grainger on 2010-01-04
dot icon18/01/2010
Register inspection address has been changed
dot icon13/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/01/2009
Return made up to 04/01/09; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2008
Return made up to 04/01/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/03/2007
Return made up to 04/01/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/01/2006
Return made up to 04/01/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/02/2005
New director appointed
dot icon18/01/2005
Return made up to 04/01/05; full list of members
dot icon18/01/2005
Particulars of contract relating to shares
dot icon18/01/2005
Ad 27/02/04--------- £ si 20@1=20 £ ic 100/120
dot icon18/01/2005
Ad 27/02/04--------- £ si 78@1=78 £ ic 22/100
dot icon18/01/2005
Ad 01/03/04--------- £ si 20@1=20 £ ic 2/22
dot icon14/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon04/02/2004
Return made up to 04/01/04; full list of members
dot icon29/01/2003
Return made up to 04/01/03; full list of members
dot icon18/04/2002
Registered office changed on 18/04/02 from: griffin court 201 chapel street salford manchester M3 5EQ
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon31/01/2002
Ad 16/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon29/01/2002
Certificate of change of name
dot icon04/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2012
dot iconLast change occurred
31/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2012
dot iconNext account date
31/01/2013
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
Graeme, Lesley Joyce
Nominee Director
04/01/2002 - 16/01/2002
9768
Graeme, Dorothy May
Nominee Secretary
04/01/2002 - 16/01/2002
3070
Davies, Raymond Douglas
Director
16/01/2002 - 07/03/2011
-
Davies, Raymond Douglas
Secretary
16/01/2002 - 07/03/2011
-
Burnett, Lee Austin
Secretary
07/03/2011 - 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 SIGNFOCUS LIMITED

SIGNFOCUS LIMITED is an(a) Dissolved company incorporated on 04/01/2002 with the registered office located at Wesley House Chapel Lane, Birstall, Batley, West Yorkshire WF17 9EJ. 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 SIGNFOCUS LIMITED?

toggle

SIGNFOCUS LIMITED is currently Dissolved. It was registered on 04/01/2002 and dissolved on 28/08/2014.

Where is SIGNFOCUS LIMITED located?

toggle

SIGNFOCUS LIMITED is registered at Wesley House Chapel Lane, Birstall, Batley, West Yorkshire WF17 9EJ.

What does SIGNFOCUS LIMITED do?

toggle

SIGNFOCUS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for SIGNFOCUS LIMITED?

toggle

The latest filing was on 28/08/2014: Final Gazette dissolved following liquidation.