SIGNWORKS (CUMBRIA) LIMITED

Register to unlock more data on OkredoRegister

SIGNWORKS (CUMBRIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04508511

Incorporation date

11/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suites 101 & 102 Empire Business Park Liverpool Road, Burnley BB12 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2002)
dot icon22/01/2018
Final Gazette dissolved following liquidation
dot icon22/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/06/2017
Liquidators' statement of receipts and payments to 2017-03-26
dot icon09/05/2016
Registered office address changed from Chandler House 5 Talbot Road Leyland PR25 2ZF to Suites 101 & 102 Empire Business Park Liverpool Road Burnley BB12 6HH on 2016-05-10
dot icon18/04/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon10/04/2016
Satisfaction of charge 045085110003 in full
dot icon12/04/2015
Registered office address changed from C/O Meiring Cca 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF to Chandler House 5 Talbot Road Leyland PR25 2ZF on 2015-04-13
dot icon09/04/2015
Statement of affairs with form 4.19
dot icon09/04/2015
Appointment of a voluntary liquidator
dot icon09/04/2015
Resolutions
dot icon10/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr Simon David Frank Orr on 2014-08-06
dot icon12/11/2014
Registered office address changed from Units 15 + 16 Alnat Business Park Lindale Grange over Sands Cumbria LA11 6PX to C/O Meiring Cca 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF on 2014-11-13
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon18/12/2013
Registration of charge 045085110003
dot icon02/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon16/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon11/08/2010
Director's details changed for Simon David Frank Orr on 2010-07-27
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/07/2010
Termination of appointment of Sandra Orr as a secretary
dot icon11/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/09/2009
Return made up to 28/07/09; full list of members
dot icon01/11/2008
Return made up to 28/07/08; no change of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/01/2008
Registered office changed on 17/01/08 from: unit 1A station yard grange over sands cumbria LA11 6DW
dot icon14/08/2007
Return made up to 28/07/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/08/2006
Return made up to 28/07/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon18/04/2006
Registered office changed on 19/04/06 from: unit 1A station yard grange over sands cumbria LA11 6DW
dot icon11/04/2006
Registered office changed on 12/04/06 from: unit 1A, station yard grange-over-sands cumbria LA1 6DW
dot icon15/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/08/2005
Return made up to 28/07/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/08/2004
Return made up to 28/07/04; full list of members
dot icon05/02/2004
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon03/09/2003
Return made up to 12/08/03; full list of members
dot icon20/12/2002
Particulars of mortgage/charge
dot icon21/11/2002
New director appointed
dot icon31/10/2002
New secretary appointed
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
Director resigned
dot icon11/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
11/08/2002 - 12/08/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
11/08/2002 - 12/08/2002
9606
Orr, Simon David Frank
Director
11/08/2002 - Present
7
Orr, Sandra Elizabeth
Secretary
11/08/2002 - 12/07/2010
-

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 SIGNWORKS (CUMBRIA) LIMITED

SIGNWORKS (CUMBRIA) LIMITED is an(a) Dissolved company incorporated on 11/08/2002 with the registered office located at Suites 101 & 102 Empire Business Park Liverpool Road, Burnley BB12 6HH. 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 SIGNWORKS (CUMBRIA) LIMITED?

toggle

SIGNWORKS (CUMBRIA) LIMITED is currently Dissolved. It was registered on 11/08/2002 and dissolved on 22/01/2018.

Where is SIGNWORKS (CUMBRIA) LIMITED located?

toggle

SIGNWORKS (CUMBRIA) LIMITED is registered at Suites 101 & 102 Empire Business Park Liverpool Road, Burnley BB12 6HH.

What does SIGNWORKS (CUMBRIA) LIMITED do?

toggle

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

What is the latest filing for SIGNWORKS (CUMBRIA) LIMITED?

toggle

The latest filing was on 22/01/2018: Final Gazette dissolved following liquidation.