Company NameSign Systems (Anglia) Limited
Company StatusDissolved
Company Number06455366
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date20 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJulie Antoinette Terry
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Grove
Clacton On Sea
Essex
CO15 1TJ
Secretary NameDaren Terry
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Oxford Drive
Hadleigh
Ipswich
IP7 6AW

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Juila Antoinette Terry
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,486
Cash£479
Current Liabilities£47,405

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2015Final Gazette dissolved following liquidation (1 page)
20 June 2015Final Gazette dissolved following liquidation (1 page)
20 March 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
20 March 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
4 March 2014Liquidators statement of receipts and payments to 8 January 2014 (17 pages)
4 March 2014Liquidators' statement of receipts and payments to 8 January 2014 (17 pages)
4 March 2014Liquidators' statement of receipts and payments to 8 January 2014 (17 pages)
4 March 2014Liquidators statement of receipts and payments to 8 January 2014 (17 pages)
17 January 2013Resolutions
  • RES13 ‐ Company business 09/01/2013
(1 page)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Statement of affairs with form 4.19 (5 pages)
17 January 2013Statement of affairs with form 4.19 (5 pages)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Resolutions
  • RES13 ‐ Company business 09/01/2013
(1 page)
3 January 2013Registered office address changed from 86 Oxford Road Clacton-on-Sea Essex CO15 3TG United Kingdom on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from 86 Oxford Road Clacton-on-Sea Essex CO15 3TG United Kingdom on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from 86 Oxford Road Clacton-on-Sea Essex CO15 3TG United Kingdom on 3 January 2013 (2 pages)
17 December 2012Registered office address changed from 11 East Hill Colchester Essex CO1 2QX on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 11 East Hill Colchester Essex CO1 2QX on 17 December 2012 (1 page)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
(4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
(4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2010Director's details changed for Julie Antoinette Terry on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Julie Antoinette Terry on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 17/12/08; full list of members (3 pages)
6 January 2009Return made up to 17/12/08; full list of members (3 pages)
18 December 2007Ad 18/12/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 December 2007Ad 18/12/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
17 December 2007Incorporation (16 pages)
17 December 2007Incorporation (16 pages)