Company NameTown & Country Signs Limited
Company StatusDissolved
Company Number01088785
CategoryPrivate Limited Company
Incorporation Date28 December 1972(51 years, 3 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Alan Bayes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(35 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Braintree Business Park Blackwell Drive
Braintree
Essex
CM7 2PU
Director NameMr Charles Jonathan Kemp
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(35 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Braintree Business Park Blackwell Drive
Braintree
Essex
CM7 2PU
Secretary NameMr Charles Jonathan Kemp
NationalityBritish
StatusClosed
Appointed04 April 2008(35 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Braintree Business Park Blackwell Drive
Braintree
Essex
CM7 2PU
Director NameJosephine Sheila Goff
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(18 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NameRonald Henry Goff
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(18 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 March 1991)
RoleCompany Director
Correspondence Address26 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Secretary NameJosephine Sheila Goff
NationalityBritish
StatusResigned
Appointed14 January 1991(18 years after company formation)
Appointment Duration1 week, 2 days (resigned 23 January 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NameMr Charles Henry Pittaway
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(18 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 17 September 2004)
RoleCompany Director
Correspondence AddressThe Old Barn
Stanton
Broadway
Worcs
WR12 7NQ
Director NameMr Mark Charles Hadderton Pittaway
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(18 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Eaton Mews North
London
SW1X 8LL
Secretary NameMr Mark Charles Hadderton Pittaway
NationalityBritish
StatusResigned
Appointed23 January 1991(18 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 20 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Eaton Mews North
London
SW1X 8LL
Director NameMichael Leslie Webb
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 1996)
RoleManaging Director
Correspondence Address15 Felton Close
Turnford
Broxbourne
Hertfordshire
EN10 6BT
Secretary NameMrs Audrey Maureen Pittaway
NationalityBritish
StatusResigned
Appointed20 August 2004(31 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Stanton
Broadway
Worcs
WR12 7NQ

Contact

Telephone01376 552209
Telephone regionBraintree

Location

Registered Address47 Braintree Business Park
Blackwell Drive
Braintree
Essex
CM7 2PU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 March 1994Delivered on: 22 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 August 1991Delivered on: 22 August 1991
Satisfied on: 24 September 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
23 December 2016Application to strike the company off the register (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 33,000
(5 pages)
28 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 33,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 33,000
(4 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 33,000
(4 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 33,000
(4 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 33,000
(4 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 33,000
(4 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 33,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
24 March 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Director's details changed for David Alan Bayes on 14 October 2009 (2 pages)
20 October 2009Secretary's details changed for Charles Jonathan Kemp on 14 October 2009 (1 page)
20 October 2009Director's details changed for Charles Jonathan Kemp on 14 October 2009 (2 pages)
20 October 2009Secretary's details changed for Charles Jonathan Kemp on 14 October 2009 (1 page)
20 October 2009Director's details changed for David Alan Bayes on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Charles Jonathan Kemp on 14 October 2009 (2 pages)
7 February 2009Total exemption small company accounts made up to 4 April 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 4 April 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 4 April 2008 (5 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Registered office changed on 04/02/2009 from 47 blackwell drive braintree business park braintree essex CM7 2PU (1 page)
4 February 2009Registered office changed on 04/02/2009 from 47 blackwell drive braintree business park braintree essex CM7 2PU (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
9 April 2008Director and secretary appointed charles jonathan kemp (2 pages)
9 April 2008Director and secretary appointed charles jonathan kemp (2 pages)
9 April 2008Director appointed david alan bayes (2 pages)
9 April 2008Registered office changed on 09/04/2008 from 160 chrisp street poplar london E14 6NL (1 page)
9 April 2008Appointment terminated director mark pittaway (1 page)
9 April 2008Director appointed david alan bayes (2 pages)
9 April 2008Appointment terminated director mark pittaway (1 page)
9 April 2008Appointment terminated secretary audrey pittaway (1 page)
9 April 2008Registered office changed on 09/04/2008 from 160 chrisp street poplar london E14 6NL (1 page)
9 April 2008Appointment terminated secretary audrey pittaway (1 page)
28 March 2008Return made up to 14/01/08; full list of members (3 pages)
28 March 2008Return made up to 14/01/08; full list of members (3 pages)
11 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 14/01/07; full list of members (2 pages)
13 March 2007Return made up to 14/01/07; full list of members (2 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Return made up to 14/01/06; full list of members (2 pages)
10 March 2006Return made up to 14/01/06; full list of members (2 pages)
10 March 2006Secretary's particulars changed (1 page)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 April 2005£ ic 66000/33000 23/03/05 £ sr 33000@1=33000 (1 page)
29 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2005£ ic 66000/33000 23/03/05 £ sr 33000@1=33000 (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Secretary resigned (1 page)
26 January 2004Return made up to 14/01/04; full list of members (7 pages)
26 January 2004Return made up to 14/01/04; full list of members (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 February 2002Return made up to 14/01/02; full list of members (6 pages)
21 February 2002Return made up to 14/01/02; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 14/01/01; full list of members (6 pages)
12 February 2001Return made up to 14/01/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 14/01/99; no change of members (4 pages)
30 March 1999Return made up to 14/01/99; no change of members (4 pages)
20 January 1999Return made up to 09/01/98; full list of members (6 pages)
20 January 1999Return made up to 09/01/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 14/01/98; no change of members (4 pages)
27 January 1998Return made up to 14/01/98; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 March 1997Return made up to 14/01/97; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
6 March 1997Return made up to 14/01/97; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 February 1996Return made up to 14/01/96; full list of members (6 pages)
19 February 1996Return made up to 14/01/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 April 1994Ad 21/03/94--------- £ si 65000@1=65000 £ ic 1000/66000 (2 pages)
6 April 1994Ad 21/03/94--------- £ si 65000@1=65000 £ ic 1000/66000 (2 pages)
20 March 1992Return made up to 14/01/92; change of members
  • 363(287) ‐ Registered office changed on 20/03/92
(5 pages)
20 March 1992Return made up to 14/01/92; change of members
  • 363(287) ‐ Registered office changed on 20/03/92
(5 pages)
28 August 1991Accounts for a small company made up to 31 March 1991 (5 pages)
28 August 1991Accounts for a small company made up to 31 March 1991 (5 pages)