Company NameModern Signs & Designs Limited
Company StatusDissolved
Company Number02307143
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameCostaction Limited

Business Activity

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

Directors

Director NameMr Allan Kendall Wheeler
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(4 years after company formation)
Appointment Duration21 years, 11 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Palm Street
Barnsley
South Yorkshire
S75 2SU
Secretary NameElizabeth Thompson
NationalityBritish
StatusClosed
Appointed21 August 1995(6 years, 10 months after company formation)
Appointment Duration19 years (closed 09 September 2014)
RoleSecretary
Correspondence Address24 Palm Street
Oldtown
Barnsley
South Yorkshire
S75 2SU
Director NameFrederick Allen Garside
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address33 Spilsby Close
Cantley
Doncaster
Yorkshire
DN4 6TJ
Director NameAlistair Keith Wheeler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address33 Bowden Grove
Kereforth Park Dodworth
Barnsley
South Yorkshire
S75 3TB
Secretary NameJoan Wheeler
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address33 Bowden Grove
Kereforth Park Dodworth
Barnsley
South Yorkshire
S75 3TB
Director NameMr Alistair Keith Wheeler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(8 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Greenwood Drive
Bolton Le Sands
Carnforth
Lancashire
LA5 8AP

Contact

Websitewww.modernsignsdigital.co.uk
Email address[email protected]
Telephone01226 321155
Telephone regionBarnsley

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Alan Kendall Wheeler
100.00%
Ordinary

Financials

Year2014
Net Worth£1,051
Cash£846
Current Liabilities£22,206

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 1,000
(4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 January 2011Termination of appointment of Alistair Wheeler as a director (1 page)
5 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 November 2008Return made up to 19/10/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 November 2007Return made up to 19/10/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 October 2004Return made up to 19/10/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (8 pages)
2 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Registered office changed on 02/12/99 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
22 October 1998Return made up to 19/10/98; no change of members (4 pages)
19 February 1998Ad 30/01/97--------- £ si 500@1 (2 pages)
19 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 February 1998Particulars of contract relating to shares (4 pages)
11 February 1998Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998New director appointed (2 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
1 November 1996Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 01/11/96
(4 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (4 pages)
6 November 1995Return made up to 19/10/95; no change of members (4 pages)
11 September 1995Registered office changed on 11/09/95 from: darley industrial complex darley yard worsborough dale barnsley.S70 4SB (1 page)
7 September 1995Secretary resigned (2 pages)
7 September 1995New secretary appointed;director resigned (2 pages)