Company NameSign Impact Limited
Company StatusDissolved
Company Number05466696
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameSigns Impact Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Lovewell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Vista Road
Wickford
Essex
SS11 8EJ
Secretary NameChristine Lovewell
NationalityBritish
StatusClosed
Appointed24 August 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address24 Vista Road
Wickford
Essex
SS11 8EJ
Director NameLee Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(same day as company formation)
RoleSign Maker
Correspondence Address76 Haltwhistle Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZF
Secretary NameMr Peter Lovewell
NationalityBritish
StatusResigned
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Vista Road
Wickford
Essex
SS11 8EJ

Contact

Websitewww.sign-impact.co.uk

Location

Registered AddressStar House 81a
High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Christine Lovewell
50.00%
Ordinary
50 at £1Mr Peter Lovewell
50.00%
Ordinary

Financials

Year2014
Net Worth£3,698
Cash£2,692
Current Liabilities£4,866

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 1 June 2011 (1 page)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Peter Lovewell on 28 May 2010 (2 pages)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Peter Lovewell on 28 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 28/05/09; full list of members (3 pages)
9 June 2009Return made up to 28/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 28/05/08; full list of members (3 pages)
2 September 2008Return made up to 28/05/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 28/05/07; full list of members (3 pages)
25 June 2007Return made up to 28/05/07; full list of members (3 pages)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
29 November 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
15 August 2006Return made up to 28/05/06; full list of members (6 pages)
15 August 2006Return made up to 28/05/06; full list of members (6 pages)
9 June 2005Company name changed signs impact LIMITED\certificate issued on 09/06/05 (2 pages)
9 June 2005Company name changed signs impact LIMITED\certificate issued on 09/06/05 (2 pages)
28 May 2005Incorporation (17 pages)
28 May 2005Incorporation (17 pages)