Company NameSurface Signs Limited
Company StatusDissolved
Company Number05022939
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date21 May 2013 (10 years, 11 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 NameJohn Candler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleRoad Marker
Country of ResidenceEngland
Correspondence Address25 South Crescent
Southend On Sea
Essex
SS2 6TB
Director NameJohn Philip Bush
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleRoad Marker
Country of ResidenceEngland
Correspondence Address19 Elm Road
Shoeburyness
Essex
SS3 9PD
Secretary NameJohn Philip Bush
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleRoad Marker
Country of ResidenceEngland
Correspondence Address19 Elm Road
Shoeburyness
Essex
SS3 9PD
Director NameNicola Jane Zanco
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2008)
RoleDesigner
Correspondence Address58 Wellington Avenue
Westcliff On Sea
Essex
SS0 9XB
Director NameMr Mervyn Garside
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2008)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Glynde Way
Southend On Sea
Essex
SS2 4TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2011Termination of appointment of John Bush as a director (2 pages)
6 October 2011Termination of appointment of John Bush as a secretary (2 pages)
6 October 2011Termination of appointment of John Philip Bush as a director on 23 September 2011 (2 pages)
6 October 2011Termination of appointment of John Philip Bush as a secretary on 23 September 2011 (2 pages)
2 March 2010Director's details changed for John Philip Bush on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(5 pages)
2 March 2010Director's details changed for John Candler on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Philip Bush on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Candler on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(5 pages)
2 March 2010Director's details changed for John Philip Bush on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Candler on 2 March 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Return made up to 22/01/09; full list of members (4 pages)
28 January 2009Return made up to 22/01/09; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from no 1 royal terrace southend on sea essex SS1 1EA (1 page)
10 October 2008Registered office changed on 10/10/2008 from no 1 royal terrace southend on sea essex SS1 1EA (1 page)
26 September 2008Amended accounts made up to 31 March 2006 (7 pages)
26 September 2008Amended accounts made up to 31 March 2006 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2008Return made up to 22/01/08; no change of members (8 pages)
6 February 2008Return made up to 22/01/08; no change of members (8 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Return made up to 22/01/07; full list of members (9 pages)
29 June 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2007Registered office changed on 25/01/07 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
25 January 2007New director appointed (2 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Return made up to 22/01/06; full list of members (3 pages)
23 January 2006Return made up to 22/01/06; full list of members (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
8 February 2005Return made up to 22/01/05; full list of members (7 pages)
8 February 2005Return made up to 22/01/05; full list of members (7 pages)
21 October 2004New director appointed (1 page)
21 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
21 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
21 October 2004New director appointed (1 page)
6 September 2004Registered office changed on 06/09/04 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
6 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
6 September 2004Registered office changed on 06/09/04 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
6 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Incorporation (17 pages)
22 January 2004Incorporation (17 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)