Company NameSign-Ad (Tower) Limited
Company StatusDissolved
Company Number01138831
CategoryPrivate Limited Company
Incorporation Date10 October 1973(50 years, 6 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Philip Sampson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(18 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 17 October 2000)
RoleSignwriter
Correspondence Address17 Mornington Avenue
Gants Hill
Ilford
Essex
IG1 3QT
Secretary NamePearl Sampson
NationalityBritish
StatusClosed
Appointed07 September 1998(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 17 October 2000)
RoleCompany Director
Correspondence Address17 Mornington Avenue
Gants Hill
Ilford
Essex
IG1 3QT
Director NameMrs Gertrude Sampson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1997)
RoleSecretary
Correspondence Address31 Blenheim Avenue
Gants Hill
Ilford
Essex
IG2 6JQ
Director NameMr Jack Sampson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1997)
RoleSignwriter
Correspondence Address31 Blenheim Avenue
Gants Hill
Ilford
Essex
IG2 6JQ
Secretary NameMrs Gertrude Sampson
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address31 Blenheim Avenue
Gants Hill
Ilford
Essex
IG2 6JQ
Director NameAndrew Michael Nedgrave
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1998)
RoleSignwriter
Correspondence Address33 Worcesters Avenue
Enfield
Middlesex
EN1 4NB

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
19 March 1999Return made up to 30/12/98; no change of members (4 pages)
21 October 1998New secretary appointed (2 pages)
14 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 October 1998Director resigned (1 page)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997Director resigned (1 page)
14 July 1997Return made up to 31/12/96; full list of members (6 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (11 pages)
10 July 1997Full accounts made up to 31 December 1995 (11 pages)
11 February 1996Full accounts made up to 31 December 1994 (10 pages)
18 January 1996Return made up to 30/12/95; no change of members (4 pages)
25 August 1995Full accounts made up to 31 December 1993 (11 pages)