Company NameDunex Signs Ltd
Company StatusDissolved
Company Number04792855
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameShirley Ann Harvey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameTimothy Paul Harvey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Secretary NameShirley Ann Harvey
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dunexsigns.ltd.uk/
Telephone01245 237170
Telephone regionChelmsford

Location

Registered AddressTrinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

900 at £1Timothy Paul Harvey
90.00%
Ordinary
100 at £1Shirley Ann Harvey
10.00%
Ordinary

Financials

Year2014
Net Worth£1,323
Cash£14,217
Current Liabilities£34,349

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 June 2017Secretary's details changed for Shirley Ann Harvey on 5 April 2016 (1 page)
15 June 2017Director's details changed for Shirley Ann Harvey on 5 April 2016 (2 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 June 2017Director's details changed for Timothy Paul Harvey on 5 April 2016 (2 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 December 2015Change of share class name or designation (2 pages)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Secretary's details changed for Shirley Ann Harvey on 1 October 2009 (2 pages)
19 June 2012Director's details changed for Timothy Paul Harvey on 1 October 2009 (2 pages)
19 June 2012Secretary's details changed for Shirley Ann Harvey on 1 October 2009 (2 pages)
19 June 2012Director's details changed for Shirley Ann Harvey on 1 October 2009 (2 pages)
19 June 2012Director's details changed for Shirley Ann Harvey on 1 October 2009 (2 pages)
19 June 2012Director's details changed for Timothy Paul Harvey on 1 October 2009 (2 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 July 2009Return made up to 09/06/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from trinity house foxes parade sewardstone road waltham abbey essex EN9 1PH (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 July 2008Return made up to 09/06/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 August 2007Return made up to 09/06/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 January 2007Registered office changed on 16/01/07 from: trinty house sewardstone road waltham abbey essex EN9 1PH (1 page)
7 December 2006Registered office changed on 07/12/06 from: 86 high street dunmow essex CM6 1AP (2 pages)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 June 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (17 pages)