Company NameThe Signworks Ltd
DirectorsThomas Andrew Aveyard and Anthony Hartley
Company StatusDissolved
Company Number03494930
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameThomas Andrew Aveyard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleSign Fixer
Correspondence Address22 Plumpton Close
Bradford
West Yorkshire
BD2 1NJ
Director NameAnthony Hartley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleSign Fixer
Correspondence Address20 Warley Drive
Bradford
West Yorkshire
BD3 8HP
Secretary NameAnthony Hartley
NationalityBritish
StatusCurrent
Appointed29 October 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleSign Fixer
Correspondence Address20 Warley Drive
Bradford
West Yorkshire
BD3 8HP
Director NameJohn Bellamy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Castle Hill View
Heckmondwike
West Yorkshire
WF16 0BX
Director NameMr Stephen John Duff
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kingsley Drive Birkenshaw
Bradford
West Yorks
BD11 2ND
Director NameGarry Stephen Roberts
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Clayton Hall Road
Cross Hills
Keighley
West Yorkshire
BD20 7TB
Director NameMr Anthony Paul Stead
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Speeton Avenue
Bradford
West Yorkshire
BD7 4NQ
Secretary NameMr Stephen John Duff
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kingsley Drive Birkenshaw
Bradford
West Yorks
BD11 2ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O B K R Haines Watts
1st Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£35,661
Cash£500
Current Liabilities£123,263

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 October 2006Dissolved (1 page)
25 July 2006Liquidators statement of receipts and payments (5 pages)
25 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
28 July 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Appointment of a voluntary liquidator (1 page)
17 March 2003Statement of affairs (9 pages)
17 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2003Appointment of a voluntary liquidator (1 page)
4 March 2003Registered office changed on 04/03/03 from: 22 plumpton close bradford west yorkshire BD2 1NJ (1 page)
12 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 February 2002Return made up to 19/01/02; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
27 March 2001Return made up to 19/01/01; full list of members (6 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
25 September 2000Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page)
25 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
22 February 2000Return made up to 19/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Secretary resigned;director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: 44 bradford road idle bradford west yorkshire BD10 9PE (1 page)
10 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
11 March 1999Ad 15/01/99--------- £ si 100@1 (2 pages)
23 February 1999Return made up to 19/01/99; full list of members (6 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed;new director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998New director appointed (2 pages)
19 January 1998Incorporation (17 pages)