Company NameCorporate Signs & Design Limited
Company StatusDissolved
Company Number04231395
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 9 months ago)
Dissolution Date29 October 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameStephen Alistair Thomson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleSignmaker
Correspondence Address10 Gregory Drive
Kirkburton
Huddersfield
Yorkshire
HD8 0XH
Secretary NameTracey Jayne Thomson
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Gregory Drive
Kirkburton
Huddersfield
HD8 0XH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address33 George Street
Wakefield
West Yorks
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2008Liquidators statement of receipts and payments to 16 July 2008 (5 pages)
29 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
27 April 2007Statement of affairs (7 pages)
27 April 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2007Registered office changed on 19/04/07 from: st oswald house st oswald street castleford WF10 1DH (1 page)
20 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 August 2006Return made up to 08/06/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 July 2005Return made up to 08/06/05; full list of members (2 pages)
10 August 2004Return made up to 08/06/04; full list of members (6 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 July 2003Return made up to 08/06/03; full list of members (6 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
26 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 June 2001Incorporation (15 pages)