Company NameDigital Sign Solutions Ltd
Company StatusDissolved
Company Number06423732
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Matthew David Adams-Eaton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Mill House Foundry Lane
Earls Colne
Colchester
Esex
CO6 2SB
Secretary NameNaomi Hannah Adams-Eaton
NationalityBritish
StatusClosed
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 The Mill House Foundry Lane
Earls Colne
Colchester
Essex
CO6 2SB

Location

Registered AddressUnit 20, Riverside Business Park
Station Road
Earls Colne
Essex
CO6 2ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Total exemption full accounts made up to 30 November 2008 (3 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (3 pages)
13 July 2009Director's Change of Particulars / matthew adams-eaton / 28/05/2009 / HouseName/Number was: 11, now: 9; Street was: massingham drive, now: the mill house foundry lane; Post Code was: CO6 2SQ, now: CO6 2SB (1 page)
13 July 2009Secretary's Change of Particulars / naomi adams-eaton / 28/05/2009 / HouseName/Number was: 11, now: 9; Street was: massingham drive, now: the mill house foundry lane; Post Code was: CO6 2SQ, now: CO6 2SB (1 page)
13 July 2009Secretary's change of particulars / naomi adams-eaton / 28/05/2009 (1 page)
13 July 2009Director's change of particulars / matthew adams-eaton / 28/05/2009 (1 page)
9 December 2008Return made up to 12/11/08; full list of members (3 pages)
9 December 2008Secretary's change of particulars / naomi adams-eaton / 08/12/2008 (2 pages)
9 December 2008Secretary's Change of Particulars / naomi adams-eaton / 08/12/2008 / Date of Birth was: none, now: 01-Aug-1978; HouseName/Number was: , now: 11; Street was: 3 stone cottages, now: massingham drive; Area was: church road, now: earls colne; Post Town was: greenstead green, now: colchester; Post Code was: CO9 1QT, now: CO6 2SQ; Country was: , now: eng (2 pages)
9 December 2008Return made up to 12/11/08; full list of members (3 pages)
9 December 2008Director's change of particulars / matthew adams-eaton / 08/12/2008 (2 pages)
9 December 2008Director's Change of Particulars / matthew adams-eaton / 08/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 3 stone cotges, now: massingham drive; Area was: church road, now: earls colne; Post Town was: greenstead green, now: colchester; Post Code was: CO9 1QT, now: CO6 2SQ; Country was: , now: england (2 pages)
12 November 2007Incorporation (15 pages)
12 November 2007Incorporation (15 pages)