Company NameS M Signs Limited
DirectorSandra Elaine Martlew
Company StatusDissolved
Company Number03874449
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameSandra Elaine Martlew
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Beechwood Avenue
Pontefract
West Yorkshire
WF8 4ED
Secretary NameGuy Andrew Shaw
NationalityBritish
StatusCurrent
Appointed10 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Tanshelf Drive
Pontefract
West Yorkshire
WF8 4DH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

31 January 2004Dissolved (1 page)
31 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Statement of affairs (9 pages)
3 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2001Appointment of a voluntary liquidator (1 page)
14 June 2001Registered office changed on 14/06/01 from: unit 4 all saints industrial estate baghill lane pontefract west yorkshire WF8 2ST (1 page)
20 December 2000Return made up to 10/11/00; full list of members (6 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)