TRAFFIC AND COMMERCIAL SIGNS LIMITED

Register to unlock more data on OkredoRegister

TRAFFIC AND COMMERCIAL SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02710008

Incorporation date

26/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill1, Droitwich, Worcester WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1992)
dot icon07/06/2017
Final Gazette dissolved following liquidation
dot icon07/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2017
Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill1 Droitwich Worcester WR9 9AJ on 2017-01-25
dot icon22/03/2016
Liquidators' statement of receipts and payments to 2016-01-15
dot icon29/01/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/01/2015
Appointment of a voluntary liquidator
dot icon28/01/2015
Administrator's progress report to 2015-01-16
dot icon25/01/2015
Administrator's progress report to 2014-12-26
dot icon15/01/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/08/2014
Result of meeting of creditors
dot icon20/08/2014
Statement of affairs with form 2.14B
dot icon13/08/2014
Statement of administrator's proposal
dot icon09/07/2014
Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH on 2014-07-10
dot icon08/07/2014
Appointment of an administrator
dot icon22/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon23/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-05-30
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon09/02/2012
Appointment of Ms Robyn Ann Williams as a secretary
dot icon09/02/2012
Termination of appointment of Jennifer Williams as a secretary
dot icon02/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon22/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Jennifer Williams on 2009-10-01
dot icon15/04/2010
Director's details changed for Raymond Williams on 2009-10-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2009
Return made up to 27/04/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/06/2008
Return made up to 27/04/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon10/06/2007
Return made up to 27/04/07; full list of members
dot icon02/06/2007
Secretary resigned
dot icon02/06/2007
New secretary appointed
dot icon10/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon09/05/2006
Return made up to 27/04/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon15/05/2005
Return made up to 27/04/05; full list of members
dot icon08/05/2005
Secretary resigned
dot icon18/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon27/04/2004
Return made up to 27/04/04; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2003-05-31
dot icon07/06/2003
Ad 31/05/03--------- £ si 1@1=1 £ ic 99/100
dot icon07/05/2003
Return made up to 27/04/03; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon20/10/2002
Ad 31/05/02--------- £ si 1@1=1 £ ic 98/99
dot icon09/05/2002
Return made up to 27/04/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/10/2001
Ad 31/05/01--------- £ si 1@1=1 £ ic 97/98
dot icon01/05/2001
Return made up to 27/04/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-05-31
dot icon22/10/2000
Ad 31/05/00--------- £ si 1@1=1 £ ic 96/97
dot icon02/05/2000
Return made up to 27/04/00; full list of members
dot icon27/02/2000
Accounts for a small company made up to 1999-05-31
dot icon07/11/1999
Ad 30/05/99--------- £ si 1@1=1 £ ic 95/96
dot icon03/06/1999
Accounts for a small company made up to 1998-05-31
dot icon25/05/1999
Return made up to 27/04/99; full list of members
dot icon21/07/1998
Ad 30/05/98--------- £ si 1@1=1 £ ic 94/95
dot icon21/05/1998
Return made up to 27/04/98; full list of members
dot icon15/03/1998
Accounts for a small company made up to 1997-05-31
dot icon20/11/1997
Ad 30/05/97--------- £ si 1@1=1 £ ic 93/94
dot icon21/06/1997
New secretary appointed
dot icon08/06/1997
Return made up to 27/04/97; full list of members
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Secretary resigned;director resigned
dot icon14/04/1997
New secretary appointed
dot icon20/03/1997
Accounts for a small company made up to 1996-05-31
dot icon10/06/1996
Ad 10/05/96--------- £ si 1@1=1 £ ic 92/93
dot icon01/06/1996
Return made up to 27/04/96; full list of members
dot icon26/11/1995
Accounts for a small company made up to 1995-05-31
dot icon03/07/1995
Ad 26/05/95--------- £ si 1@1=1 £ ic 91/92
dot icon18/06/1995
Return made up to 27/04/95; full list of members
dot icon16/01/1995
Ad 30/05/94--------- £ si 1@1=1 £ ic 90/91
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1994-05-31
dot icon31/05/1994
Return made up to 27/04/94; full list of members
dot icon16/05/1994
Registered office changed on 16/05/94 from:\routh house hall court hall park way telford shopshire TF3 4NJ
dot icon17/12/1993
Accounts for a small company made up to 1993-05-31
dot icon20/10/1993
Ad 30/09/93--------- £ si 88@1=88 £ ic 2/90
dot icon27/06/1993
Return made up to 27/04/93; full list of members
dot icon01/10/1992
Accounting reference date notified as 31/05
dot icon01/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/09/1992
Particulars of property mortgage/charge
dot icon16/07/1992
Director resigned;new director appointed
dot icon17/06/1992
Certificate of change of name
dot icon16/06/1992
Certificate of change of name
dot icon26/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Raymond
Director
07/07/1992 - Present
1
Finlan, Paul Hugh
Director
27/04/1992 - 07/07/1992
27
Williams, Rosemary Delia
Director
07/07/1992 - 20/05/1997
-
Williams, Robyn Ann
Secretary
09/02/2012 - Present
-
Brown, Robert
Secretary
27/04/1992 - 07/07/1992
3

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 TRAFFIC AND COMMERCIAL SIGNS LIMITED

TRAFFIC AND COMMERCIAL SIGNS LIMITED is an(a) Dissolved company incorporated on 26/04/1992 with the registered office located at 11 Roman Way Business Centre, Berry Hill1, Droitwich, Worcester WR9 9AJ. 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 TRAFFIC AND COMMERCIAL SIGNS LIMITED?

toggle

TRAFFIC AND COMMERCIAL SIGNS LIMITED is currently Dissolved. It was registered on 26/04/1992 and dissolved on 07/06/2017.

Where is TRAFFIC AND COMMERCIAL SIGNS LIMITED located?

toggle

TRAFFIC AND COMMERCIAL SIGNS LIMITED is registered at 11 Roman Way Business Centre, Berry Hill1, Droitwich, Worcester WR9 9AJ.

What does TRAFFIC AND COMMERCIAL SIGNS LIMITED do?

toggle

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

What is the latest filing for TRAFFIC AND COMMERCIAL SIGNS LIMITED?

toggle

The latest filing was on 07/06/2017: Final Gazette dissolved following liquidation.