Company NameUK Sign Installations Limited
Company StatusDissolved
Company Number04758566
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 10 months ago)
Dissolution Date19 May 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Paul Robinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Templewaters
Bushey Park Kingswood
Hull
HU7 3JN
Secretary NameDawn Robinson
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Templewaters
Bushey Park Kingswood
Hull
HU7 3JN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address6th Floor
36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Michael Robinson
50.00%
Ordinary
1 at £1Ms Dawn Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,885
Cash£11,568
Current Liabilities£31,758

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

9 November 2004Delivered on: 12 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
9 February 2018Liquidators' statement of receipts and payments to 8 December 2017 (13 pages)
5 January 2017Registered office address changed from 16 Sandmoor Close Hull HU8 9EB England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from 16 Sandmoor Close Hull HU8 9EB England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 5 January 2017 (2 pages)
28 December 2016Statement of affairs with form 4.19 (6 pages)
28 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
(1 page)
28 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
(1 page)
28 December 2016Appointment of a voluntary liquidator (1 page)
28 December 2016Statement of affairs with form 4.19 (6 pages)
28 December 2016Appointment of a voluntary liquidator (1 page)
13 June 2016Registered office address changed from 4 Temple Waters Bushy Park, Kingswood Hull East Yorkshire HU7 3JN to 16 Sandmoor Close Hull HU8 9EB on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 4 Temple Waters Bushy Park, Kingswood Hull East Yorkshire HU7 3JN to 16 Sandmoor Close Hull HU8 9EB on 13 June 2016 (1 page)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Michael Paul Robinson on 9 May 2010 (2 pages)
24 July 2010Director's details changed for Michael Paul Robinson on 9 May 2010 (2 pages)
24 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Michael Paul Robinson on 9 May 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 June 2007Return made up to 09/05/07; full list of members (6 pages)
15 June 2007Return made up to 09/05/07; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 July 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2005Return made up to 09/05/05; full list of members (6 pages)
13 June 2005Return made up to 09/05/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
13 July 2004Return made up to 09/05/04; full list of members (6 pages)
13 July 2004Return made up to 09/05/04; full list of members (6 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
9 May 2003Incorporation (12 pages)
9 May 2003Incorporation (12 pages)