SIGNS AND LABELS LIMITED

Register to unlock more data on OkredoRegister

SIGNS AND LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03318384

Incorporation date

13/02/1997

Size

Full

Contacts

Registered address

Registered address

Douglas Bruce House, Corrie Way, Bredbury Park Industrial Estate, Bredbury Stockport SK6 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon25/04/2010
Final Gazette dissolved following liquidation
dot icon11/03/2010
Insolvency filing
dot icon01/02/2010
Insolvency filing
dot icon25/01/2010
Return of final meeting in a members' voluntary winding up
dot icon19/01/2010
Insolvency court order
dot icon09/11/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon30/04/2009
Liquidators' statement of receipts and payments to 2009-04-22
dot icon19/05/2008
Declaration of solvency
dot icon19/05/2008
Appointment of a voluntary liquidator
dot icon05/05/2008
Resolutions
dot icon06/04/2008
Return made up to 14/02/08; full list of members
dot icon19/03/2008
Director appointed thomas james felmer
dot icon18/03/2008
Appointment Terminated Director david mathieson
dot icon23/07/2007
New secretary appointed
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon03/06/2007
Secretary resigned;director resigned
dot icon09/05/2007
Ad 06/09/05--------- £ si [email protected]
dot icon09/05/2007
Ad 06/09/05--------- £ si [email protected]
dot icon29/03/2007
Return made up to 14/02/07; no change of members
dot icon05/09/2006
Full accounts made up to 2005-07-31
dot icon04/06/2006
Delivery ext'd 3 mth 31/07/05
dot icon30/03/2006
Return made up to 14/02/06; no change of members
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon19/09/2005
Group of companies' accounts made up to 2004-12-04
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Conve 27/06/05
dot icon09/08/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon20/07/2005
£ sr 2@1 14/08/03
dot icon18/07/2005
New director appointed
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/07/2005
Auditor's resignation
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Accounting reference date shortened from 30/11/05 to 31/07/05
dot icon11/07/2005
New director appointed
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon20/02/2005
Return made up to 14/02/05; full list of members
dot icon16/11/2004
New director appointed
dot icon31/08/2004
Group of companies' accounts made up to 2003-11-30
dot icon12/07/2004
Return made up to 14/02/04; no change of members
dot icon08/03/2004
New director appointed
dot icon21/12/2003
Particulars of property mortgage/charge
dot icon21/12/2003
Particulars of property mortgage/charge
dot icon21/12/2003
Particulars of property mortgage/charge
dot icon21/12/2003
Particulars of property mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Certificate of change of name
dot icon02/10/2003
Group of companies' accounts made up to 2002-11-30
dot icon09/06/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon16/03/2003
Director's particulars changed
dot icon16/03/2003
Director resigned
dot icon08/03/2003
Return made up to 14/02/03; no change of members
dot icon16/02/2003
Resolutions
dot icon10/02/2003
Auditor's resignation
dot icon29/12/2002
Group of companies' accounts made up to 2001-11-30
dot icon01/10/2002
Delivery ext'd 3 mth 30/11/01
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon24/04/2002
Miscellaneous
dot icon24/04/2002
Return made up to 14/02/02; full list of members
dot icon25/09/2001
Group of companies' accounts made up to 2000-11-30
dot icon26/06/2001
£ ic 554927/295177 15/06/01 £ sr 259750@1=259750
dot icon14/06/2001
Miscellaneous
dot icon11/04/2001
£ ic 742841/38927 05/04/01 £ sr [email protected]=703914
dot icon15/03/2001
Return made up to 14/02/01; full list of members
dot icon15/03/2001
Director's particulars changed
dot icon01/10/2000
Full group accounts made up to 1999-11-30
dot icon19/03/2000
£ ic 884028/742839 29/02/00 £ sr [email protected]=141189
dot icon15/03/2000
Return made up to 14/02/00; change of members
dot icon21/11/1999
Registered office changed on 22/11/99 from: kenyon house latham close bredbury industrial park bredbury stockport
dot icon27/10/1999
Accounting reference date extended from 31/10/99 to 30/11/99
dot icon27/10/1999
New director appointed
dot icon17/10/1999
Director's particulars changed
dot icon17/10/1999
Director's particulars changed
dot icon30/09/1999
Full group accounts made up to 1998-11-30
dot icon27/09/1999
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon07/09/1999
£ ic 978000/968553 28/06/99 £ sr [email protected]=9446
dot icon10/08/1999
£ ic 978000/883533 25/06/99 £ sr [email protected]=94466
dot icon15/03/1999
Return made up to 14/02/99; full list of members
dot icon16/09/1998
Full group accounts made up to 1997-11-30
dot icon24/03/1998
Certificate of change of name
dot icon18/03/1998
Miscellaneous
dot icon17/03/1998
Return made up to 14/02/98; full list of members
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
New secretary appointed
dot icon22/12/1997
New director appointed
dot icon25/08/1997
New director appointed
dot icon07/08/1997
Statement of affairs
dot icon07/08/1997
Ad 10/07/97--------- £ si [email protected]=940771 £ si 2@1=2 £ ic 23286/964059
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Registered office changed on 18/07/97 from: brook house 70 spring gardens manchester M2 2BQ
dot icon17/07/1997
Accounting reference date shortened from 28/02/98 to 30/11/97
dot icon17/07/1997
Ad 10/07/97--------- £ si [email protected]=20364 £ ic 2922/23286
dot icon17/07/1997
Nc inc already adjusted 10/07/97
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Nc inc already adjusted 07/07/97
dot icon17/07/1997
Ad 07/07/97--------- £ si [email protected]=2921 £ ic 1/2922
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon15/07/1997
Particulars of mortgage/charge
dot icon13/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsham, Andrew Stuart
Director
28/06/2005 - Present
50
Storey, Richard George
Director
07/07/1997 - 28/06/2005
7
Ashley, Desmond Owen
Director
23/09/2004 - 28/06/2005
4
Sephton, Peter Charles
Director
28/06/2005 - Present
47
Higham, Maria Gabrielle
Director
01/10/1999 - 08/03/2007
7

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 SIGNS AND LABELS LIMITED

SIGNS AND LABELS LIMITED is an(a) Dissolved company incorporated on 13/02/1997 with the registered office located at Douglas Bruce House, Corrie Way, Bredbury Park Industrial Estate, Bredbury Stockport SK6 2RR. There are currently 5 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 SIGNS AND LABELS LIMITED?

toggle

SIGNS AND LABELS LIMITED is currently Dissolved. It was registered on 13/02/1997 and dissolved on 25/04/2010.

Where is SIGNS AND LABELS LIMITED located?

toggle

SIGNS AND LABELS LIMITED is registered at Douglas Bruce House, Corrie Way, Bredbury Park Industrial Estate, Bredbury Stockport SK6 2RR.

What does SIGNS AND LABELS LIMITED do?

toggle

SIGNS AND LABELS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SIGNS AND LABELS LIMITED?

toggle

The latest filing was on 25/04/2010: Final Gazette dissolved following liquidation.