Company NameSign Fabrication Limited
Company StatusDissolved
Company Number06946717
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary NameIndigo Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence Address53 Bibshall Crescent
Dunstable
Beds
LU6 3NF

Contact

Websitewww.signfabrication.co.uk
Email address[email protected]
Telephone01234 854884
Telephone regionBedford

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Andrew James Nicholson
50.00%
Ordinary A
50 at £1Andrew Nicholson
50.00%
Ordinary B

Financials

Year2014
Net Worth-£68,567
Cash£2,628
Current Liabilities£80,656

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 October 2018Final Gazette dissolved following liquidation (1 page)
16 July 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
26 April 2017Liquidators' statement of receipts and payments to 4 April 2017 (11 pages)
26 April 2017Liquidators' statement of receipts and payments to 4 April 2017 (11 pages)
17 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2016Registered office address changed from 2 Broadmead Business Park, Broadmead Road Stewartby Bedford MK43 9NX to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 2 Broadmead Business Park, Broadmead Road Stewartby Bedford MK43 9NX to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 21 April 2016 (2 pages)
19 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
(1 page)
19 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
(1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Statement of affairs with form 4.19 (7 pages)
19 April 2016Statement of affairs with form 4.19 (7 pages)
5 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
27 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH England to 2 Broadmead Business Park, Broadmead Road Stewartby Bedford MK43 9NX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH England to 2 Broadmead Business Park, Broadmead Road Stewartby Bedford MK43 9NX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH England to 2 Broadmead Business Park, Broadmead Road Stewartby Bedford MK43 9NX on 1 October 2014 (1 page)
7 May 2014Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BP England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BP England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BP England on 7 May 2014 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 August 2011Director's details changed for Andrew James Nicholson on 28 June 2011 (2 pages)
31 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Andrew James Nicholson on 28 June 2011 (2 pages)
31 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
20 May 2011Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 20 May 2011 (1 page)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Termination of appointment of Indigo Secretaries Limited as a secretary (1 page)
31 August 2010Termination of appointment of Indigo Secretaries Limited as a secretary (1 page)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
11 August 2010Secretary's details changed for Indigo Secretaries Limited on 29 June 2010 (1 page)
11 August 2010Director's details changed for Andrew James Nicholson on 29 June 2010 (2 pages)
11 August 2010Secretary's details changed for Indigo Secretaries Limited on 29 June 2010 (1 page)
11 August 2010Director's details changed for Andrew James Nicholson on 29 June 2010 (2 pages)
16 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
16 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
16 July 2010Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Beds LU6 3HS on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Beds LU6 3HS on 16 July 2010 (1 page)
29 June 2009Incorporation (31 pages)
29 June 2009Incorporation (31 pages)