Company NameSignature Book Services Limited
Company StatusDissolved
Company Number04241557
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 9 months ago)
Dissolution Date24 November 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameStephen Harold Powell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 High Petergate
York
YO1 7EH
Director NameMs Pauline Wayne Clarke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11
No 3 Redgates Walk
Chorlton
M21 9GF
Director NameJames Robert Richardson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Avondale Road
Bath
North East Somerset
BA1 3EG
Secretary NameMr Peter Joseph Higham
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address404 Victoria Avenue East
New Moston
Manchester
Lancashire
M40 5SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20 Castlegate
York
North Yorkshire
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved following liquidation (1 page)
8 December 2010Completion of winding up (1 page)
8 December 2010Dissolution deferment (1 page)
8 December 2010Completion of winding up (1 page)
8 December 2010Dissolution deferment (1 page)
13 July 2009Order of court to wind up (1 page)
13 July 2009Order of court to wind up (1 page)
29 May 2009Appointment Terminated Secretary peter higham (1 page)
29 May 2009Appointment terminated secretary peter higham (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 August 2008Return made up to 26/06/08; full list of members (3 pages)
4 August 2008Return made up to 26/06/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 34 high petergate york YO17EH (1 page)
5 June 2008Registered office changed on 05/06/2008 from 34 high petergate york YO17EH (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
6 July 2006Return made up to 26/06/06; full list of members (2 pages)
6 July 2006Return made up to 26/06/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 26/06/05; full list of members (2 pages)
28 July 2005Return made up to 26/06/05; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 34 high petergate york YO1 7EH (1 page)
28 July 2005Registered office changed on 28/07/05 from: 34 high petergate york YO1 7EH (1 page)
28 July 2005Location of register of members (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 July 2003Return made up to 26/06/03; full list of members (6 pages)
17 July 2003Return made up to 26/06/03; full list of members (6 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
5 April 2003Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
5 April 2003Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
2 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Return made up to 26/06/02; full list of members (7 pages)
14 March 2002Registered office changed on 14/03/02 from: sunhouse 2-4 little peter street manchester M15 4PS (1 page)
14 March 2002Registered office changed on 14/03/02 from: sunhouse 2-4 little peter street manchester M15 4PS (1 page)
20 November 2001Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2001Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2001Registered office changed on 24/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Director resigned (1 page)
26 June 2001Incorporation (17 pages)
26 June 2001Incorporation (17 pages)