Company NameLines & Signs Limited
Company StatusDissolved
Company Number03297184
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameJayrex Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Philip Bush
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 July 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Elm Road
Shoeburyness
Essex
SS3 9PD
Secretary NameJohn Candler
NationalityBritish
StatusClosed
Appointed31 January 1997(1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 South Crescent
Southend On Sea
Essex
SS2 6TB
Director NameJames Barrie Roberts
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 month after company formation)
Appointment Duration2 years (resigned 01 March 1999)
RoleCompany Director
Correspondence Address74 Brinkburn Avenue
Darlington
County Durham
DL3 0JW
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressUnit A3 The Seedbed Centre
Vanguard Way
Shoeburyness, Southend On Sea
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 April 2001Full accounts made up to 31 December 1999 (10 pages)
21 March 2001Return made up to 30/12/00; full list of members (7 pages)
7 March 2000Full accounts made up to 31 December 1998 (9 pages)
15 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1999Registered office changed on 26/04/99 from: c k g house beech road hadleigh essex SS7 2AG (1 page)
16 April 1999Director resigned (1 page)
25 November 1998Full accounts made up to 31 December 1997 (10 pages)
27 January 1998Return made up to 30/12/97; full list of members (6 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Ad 31/01/97--------- £ si 94@1=94 £ ic 2/96 (2 pages)
19 February 1997Registered office changed on 19/02/97 from: ckg hse beech road hadleigh essex SS7 2AG (1 page)
19 February 1997New secretary appointed (2 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 February 1997Director resigned (1 page)
2 February 1997Secretary resigned (1 page)
28 January 1997Company name changed jayrex LTD\certificate issued on 29/01/97 (2 pages)
26 January 1997Registered office changed on 26/01/97 from: rapid company services LTD 81A corbets tey road upminster essex RM14 2AJ (1 page)
30 December 1996Incorporation (16 pages)