Company NameEstate Signs (U.K. Manufacturing) Limited
Company StatusDissolved
Company Number02598056
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)
Previous NameMajortake Limited

Business Activity

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

Directors

Director NameGavin Llenelyn Bowen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(1 year after company formation)
Appointment Duration26 years, 6 months (closed 09 October 2018)
RoleCo Director
Correspondence Address8 Salisbury Avenue
Binbrook
Lincoln
Lincolnshire
LN3 6EZ
Director NameTimothy John Brennan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(1 year after company formation)
Appointment Duration26 years, 6 months (closed 09 October 2018)
RoleCo Director
Correspondence Address14 Ebor Manor
Keyingham
Hull
North Humberside
HU12 9SN
Director NameIan John Fyfe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(1 year after company formation)
Appointment Duration26 years, 6 months (closed 09 October 2018)
RoleCo Director
Correspondence AddressLorelei Orford Road
Binbrook
Lincoln
Lincolnshire
LN3 6DU
Director NameMr Michael Twidale
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(1 year after company formation)
Appointment Duration26 years, 6 months (closed 09 October 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Great Coates Road
Grimsby
South Humberside
DN34 4ND
Director NameAnthony Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(1 year after company formation)
Appointment Duration26 years, 6 months (closed 09 October 2018)
RoleCo Secretary
Correspondence AddressNewlands 75 Kenwick Road
Louth
Lincolnshire
LN11 8EL
Secretary NameAnthony Ward
NationalityBritish
StatusClosed
Appointed04 April 1992(1 year after company formation)
Appointment Duration26 years, 6 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressNewlands 75 Kenwick Road
Louth
Lincolnshire
LN11 8EL

Location

Registered AddressMatmer House
Hull Road
York
N.Yorkshire
YO1 3JW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHull Road
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
8 July 1997Liquidators' statement of receipts and payments (5 pages)
8 July 1997Liquidators' statement of receipts and payments (5 pages)
8 July 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators' statement of receipts and payments (5 pages)
28 January 1997Liquidators' statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators' statement of receipts and payments (5 pages)
2 July 1996Liquidators' statement of receipts and payments (5 pages)
16 January 1996Liquidators' statement of receipts and payments (5 pages)
16 January 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Liquidators' statement of receipts and payments (5 pages)
13 July 1995Liquidators' statement of receipts and payments (6 pages)
13 July 1995Liquidators statement of receipts and payments (6 pages)
13 July 1995Liquidators' statement of receipts and payments (6 pages)