Company NameAllsigns Limited
Company StatusDissolved
Company Number00255727
CategoryPrivate Limited Company
Incorporation Date15 April 1931(93 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(76 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 10 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(78 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 10 May 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 1999(68 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 10 May 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Jonathon Mark Willson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(61 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1992)
RoleChartered Surveyor
Correspondence AddressCourt Farm
Mawles Lane, Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DA
Director NameAlexander John Mackenzie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(61 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1992)
RoleExec Director
Correspondence AddressEdge Lea
Backwoods Lane
Lindfield
West Sussex
RH16 2ED
Director NameAntony Charles Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(61 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1992)
RoleFinance Director
Correspondence AddressPoplars
Churn Lane Horsmonden
Tonbridge
Kent
TN12 8HN
Secretary NameAntony Charles Gray
NationalityBritish
StatusResigned
Appointed26 June 1992(61 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressPoplars
Churn Lane Horsmonden
Tonbridge
Kent
TN12 8HN
Director NameMr Derek Wilfred Curtis
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(61 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 February 1993)
RoleCompany Director
Correspondence Address10 The Villiers
Weybridge
Surrey
KT13 0EZ
Director NameMr Lourens Daniel John Erasmus
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed17 August 1992(61 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 February 1993)
RoleFinance Director
Correspondence Address35a Palace Gardens Terrace
Kensington
London
W8 4SB
Secretary NameMr Lourens Daniel John Erasmus
NationalitySouth African
StatusResigned
Appointed17 August 1992(61 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 February 1993)
RoleFinance Director
Correspondence Address35a Palace Gardens Terrace
Kensington
London
W8 4SB
Director NameMr Gordon Maxwell Pirret
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(61 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradwell Hall
Bradwell On Sea
Essex
CM0 7HX
Director NameTerence Colin Frank Simpson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(61 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Secretary NameMr Kenneth Dunne
NationalityBritish
StatusResigned
Appointed08 February 1993(61 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dedworth Road
Windsor
Berkshire
SL4 5AY
Director NameXavier Alexander Plumley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(67 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2001)
RoleChartered Accountant
Correspondence AddressHolly Cottage
Hill Farm Road
Taplow
Buckinghamshire
SL6 0HA
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(68 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed16 April 1999(68 years after company formation)
Appointment Duration5 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(69 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(69 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2007)
RoleCharterd Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(70 years after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(71 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameRobert John Doyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(73 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2004)
RoleChartered Civil Engineer
Correspondence AddressThe Limes
112 Hewarth Green
York
North Yorkshire

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

19.5k at £1Streamline Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (3 pages)
10 January 2011Application to strike the company off the register (3 pages)
10 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-10
  • GBP 19,500
(14 pages)
10 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-10
  • GBP 19,500
(14 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
22 January 2009Accounts made up to 31 March 2008 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts made up to 31 March 2007 (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
11 July 2007Return made up to 26/06/07; full list of members (5 pages)
11 July 2007Return made up to 26/06/07; full list of members (5 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 October 2006Accounts made up to 31 March 2006 (4 pages)
30 June 2006Return made up to 26/06/06; full list of members (2 pages)
30 June 2006Return made up to 26/06/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2006Accounts made up to 31 March 2005 (4 pages)
5 July 2005Return made up to 26/06/05; full list of members (2 pages)
5 July 2005Return made up to 26/06/05; full list of members (2 pages)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
14 February 2005Accounts made up to 31 March 2004 (7 pages)
7 January 2005Location of register of members (1 page)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of debenture register (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
26 July 2004Return made up to 26/06/04; full list of members (3 pages)
26 July 2004Return made up to 26/06/04; full list of members (3 pages)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
29 September 2003Accounts made up to 31 March 2003 (9 pages)
4 August 2003Return made up to 26/06/03; full list of members (6 pages)
4 August 2003Return made up to 26/06/03; full list of members (6 pages)
17 February 2003New director appointed (4 pages)
17 February 2003New director appointed (4 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
4 July 2002Return made up to 26/06/02; full list of members (6 pages)
4 July 2002Return made up to 26/06/02; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
25 July 2001Return made up to 26/06/01; full list of members (6 pages)
25 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
14 May 2001Accounts made up to 31 March 2001 (8 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (3 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 August 2000Accounts made up to 31 March 2000 (5 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
10 July 2000Return made up to 26/06/00; full list of members (7 pages)
10 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
21 February 2000Accounts made up to 31 March 1999 (5 pages)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
29 September 1999New secretary appointed (1 page)
29 September 1999New secretary appointed (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
23 July 1999Return made up to 26/06/99; no change of members (6 pages)
23 July 1999Return made up to 26/06/99; no change of members (6 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Registered office changed on 18/04/99 from: 10 stoke gardens slough berkshire sli 3QQ (1 page)
18 April 1999Registered office changed on 18/04/99 from: 10 stoke gardens slough berkshire sli 3QQ (1 page)
18 April 1999Director resigned (1 page)
22 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 July 1998Return made up to 26/06/98; full list of members (5 pages)
20 July 1998Return made up to 26/06/98; full list of members (5 pages)
13 July 1998Accounts made up to 31 December 1997 (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 September 1997Return made up to 26/06/97; no change of members (4 pages)
5 September 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 June 1997Accounts made up to 31 December 1996 (5 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 September 1996Accounts made up to 31 December 1995 (5 pages)
17 September 1996Director's particulars changed (1 page)
16 July 1996Return made up to 26/06/96; change of members (6 pages)
16 July 1996Return made up to 26/06/96; change of members (6 pages)
15 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
15 September 1995Accounts made up to 31 December 1994 (5 pages)
26 June 1995Return made up to 26/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
20 September 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
20 September 1994Accounts made up to 31 December 1993 (3 pages)
25 October 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
25 October 1989Accounts made up to 31 December 1988 (2 pages)
9 November 1988Full accounts made up to 31 December 1987 (2 pages)
9 November 1988Full accounts made up to 31 December 1987 (2 pages)