Company NameSign Graphics UK Limited
Company StatusDissolved
Company Number03240167
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDean Daniel O'Brien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Sycamore Avenue
Blackfen
Sidcup
Kent
DA15 8PL
Secretary NameWarren Daniel O'Brien
NationalityBritish
StatusClosed
Appointed20 August 1996(same day as company formation)
RoleSecretary
Correspondence AddressMutti's Haus
Ridge Lane
Culverstone
Meopham Kent
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressRainbird House
Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
25 July 2000Voluntary strike-off action has been suspended (1 page)
16 June 2000Application for striking-off (1 page)
25 January 2000Return made up to 20/08/99; full list of members (6 pages)
14 January 2000Full accounts made up to 31 August 1998 (7 pages)
1 October 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998Registered office changed on 29/09/98 from: 48 singlewell road gravesend kent DA11 7PW (1 page)
29 September 1998Full accounts made up to 31 August 1997 (8 pages)
17 October 1997Return made up to 20/08/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
(6 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996New secretary appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: 372 old street london EC1V 9LT (1 page)
20 August 1996Incorporation (12 pages)