Company NameA & R Signs And Display Limited
Company StatusDissolved
Company Number04880862
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Bellwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fifth Avenue
Chelmsford
Essex
CM1 4HD
Secretary NameMr Richard Hexton
NationalityBritish
StatusResigned
Appointed12 September 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThrums Fowes Lane
Belchamp Otten
Suffolk
CO10 7BQ
Director NameMr Richard Hexton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 October 2004)
RoleAccountant
Correspondence Address4 Old Market Court
Burkitts Lane
Sudbury
Suffolk
CO10 1JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetwowheeltrekkers.co.uk
Email address[email protected]
Telephone01787 372901
Telephone regionSudbury

Location

Registered Address12b Acton Place Ind Estate
Melford Road,Acton
Sudbury
Suffolk
CO10 0BB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

11 at £725.18Mr R. Hexton
8.27%
Ordinary
11 at £725.18Mrs Elizabeth Bellwood
8.27%
Ordinary
11 at £725.18Princess S. Hercoland
8.27%
Ordinary
10 at £725.18Illegible Howard
7.52%
Ordinary
26 at £725.18Mr R. Hexton
19.55%
Ordinary
25 at £725.18Dr R. Raja
18.80%
Ordinary
25 at £725.18Mr Colin Bellwood
18.80%
Ordinary
14 at £725.18Mrs Elizabeth Bellwood
10.53%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£420,489
Net Worth-£57,750
Cash£70
Current Liabilities£175,288

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Director's details changed for Colin Bellwood on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 96,450
(4 pages)
21 September 2010Director's details changed for Colin Bellwood on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 96,450
(4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2009Appointment terminated secretary richard hexton (1 page)
6 August 2009Return made up to 01/08/09; full list of members (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 August 2008Secretary's change of particulars / richard hexton / 07/11/2007 (2 pages)
12 August 2008Return made up to 01/08/08; full list of members (5 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 September 2007Return made up to 01/08/07; full list of members (7 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 August 2006Return made up to 01/08/06; full list of members (8 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
2 December 2005£ nc 76450/2469550 23/11/05 (1 page)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Ad 07/11/05--------- £ si [email protected]=7976 £ ic 92402/100378 (2 pages)
2 December 2005Ad 07/11/05--------- £ si [email protected]=7976 £ ic 76450/84426 (2 pages)
2 December 2005Ad 07/11/05--------- £ si [email protected]=7976 £ ic 84426/92402 (2 pages)
17 November 2005Nc inc already adjusted 07/11/05 (1 page)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Nc inc already adjusted 16/09/04 (1 page)
5 September 2005Return made up to 01/08/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
25 October 2004Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: unit 12 b action ind estate action melford road suffolk sudbury suffolk CO10 0BB (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004£ nc 100/76450 16/09/04 (1 page)
23 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
4 May 2004Registered office changed on 04/05/04 from: burnt house farm bures road little cornard sudbury suffolk CO10 0NU (1 page)
31 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
15 March 2004Registered office changed on 15/03/04 from: 1 milner road chilton industrial estate sudbury suffolk CO10 2XG (1 page)
27 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 1 milner road chilton road industrial estate sudbury CO10 2XG (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
28 August 2003Incorporation (9 pages)