Company NameSignature Renewables Ltd
Company StatusDissolved
Company Number08782767
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Dennis Jackson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Red Barns
Warners Farm, Howe Street
Chelmsford
Essex
CM2 7GA
Director NameMr Christopher Robb
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Red Barns
Warners Farm, Howe Street
Chelmsford
Essex
CM3 1BN
Director NameMr Daniel Michael Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Red Barns
Warners Farm, Howe Street
Chelmsford
Essex
CM3 1BN

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Anthony Jackson
33.33%
Ordinary
1 at £1Christopher Robb
33.33%
Ordinary
1 at £1Daniel Williams
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(16 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(16 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 3
(45 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 3
(45 pages)