Company NameMichael Black Signs Limited
Company StatusDissolved
Company Number04886301
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 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 NameMichael Reginald Glover Black
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleSign Manufacturers
Correspondence AddressThe Embers
Middleton
Sudbury
Suffolk
CO10 7LW
Secretary NameLeanne Emily Black
NationalityBritish
StatusClosed
Appointed25 April 2012(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address15 Jordon Close
Stansted Mountfitchet
Essex
CM24 8SH
Secretary NameMary Jacka
NationalityBritish
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleReceptionist
Correspondence AddressThe Embers
Middleton
Sudbury
Suffolk
CO10 7LW
Secretary NameJustine Ruggles
NationalityBritish
StatusResigned
Appointed24 July 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2012)
RoleCompany Director
Correspondence AddressJubilee Cottage Straight Road
Polstead Heath
Colchester
Essex
CO6 5BD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Lodge Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Michael Reginald Glover Black
100.00%
Ordinary

Financials

Year2014
Net Worth£1,782
Current Liabilities£1,602

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Leanne Emily Black as a secretary (3 pages)
22 May 2012Appointment of Leanne Emily Black as a secretary (3 pages)
25 April 2012Termination of appointment of Justine Ruggles as a secretary (1 page)
25 April 2012Termination of appointment of Justine Ruggles as a secretary (1 page)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 September 2009Return made up to 03/09/09; full list of members (3 pages)
4 September 2009Return made up to 03/09/09; full list of members (3 pages)
21 August 2009Secretary appointed justine ruggles (2 pages)
21 August 2009Appointment terminated secretary mary jacka (1 page)
21 August 2009Secretary appointed justine ruggles (2 pages)
21 August 2009Appointment terminated secretary mary jacka (1 page)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 June 2009Registered office changed on 02/06/2009 from graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
2 June 2009Registered office changed on 02/06/2009 from graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
18 September 2008Return made up to 03/09/08; full list of members (3 pages)
18 September 2008Return made up to 03/09/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2006Return made up to 03/09/06; full list of members (2 pages)
5 September 2006Return made up to 03/09/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 September 2005Return made up to 03/09/05; full list of members (2 pages)
23 September 2005Return made up to 03/09/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 October 2004Return made up to 03/09/04; full list of members (6 pages)
4 October 2004Return made up to 03/09/04; full list of members (6 pages)
22 November 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
22 November 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 September 2003Incorporation (16 pages)
3 September 2003Incorporation (16 pages)