Company NameCity Signs (Derby) Limited
DirectorAndrew David Hadfield
Company StatusDissolved
Company Number04308427
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 5 months ago)
Previous NameStrong Links Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameAndrew David Hadfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(1 day after company formation)
Appointment Duration22 years, 5 months
RoleSign Writer
Correspondence Address62 Chester Green Road
Derby
Derbyshire
DE1 3SF
Secretary NameShelley Alexandra Mary Hadfield
NationalityBritish
StatusCurrent
Appointed29 October 2002(1 year after company formation)
Appointment Duration21 years, 5 months
RoleAccounts
Correspondence Address43 Gerard Street
Derby
Derbyshire
DE1 1PA
Secretary NameShelley Alexandra Mary Taylor
NationalityBritish
StatusResigned
Appointed23 October 2001(1 day after company formation)
Appointment Duration1 year (resigned 29 October 2002)
RoleCompany Director
Correspondence AddressGerard House
43 Gerard Street
Derby
DE1 1PA
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressBegbies Traynor
17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
24 May 2003Appointment of a voluntary liquidator (1 page)
24 May 2003Statement of affairs (6 pages)
24 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2003Registered office changed on 08/05/03 from: 43 gerard street derby derbyshire DE1 1PA (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Return made up to 22/10/02; full list of members (6 pages)
30 January 2003Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed (2 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
26 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
22 October 2001Incorporation (17 pages)