Company NameSignature Legal Ltd
Company StatusDissolved
Company Number04931186
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDr Caroline Jane Lennox
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Terrace
York
North Yorkshire
YO30 7AG
Director NameMr Michael John Lennox
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityLatvian
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Terrace
York
North Yorkshire
YO30 7AG
Secretary NameMr Michael John Lennox
NationalityLatvian
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Terrace
York
North Yorkshire
YO30 7AG

Location

Registered Address4 Grosvenor Terrace
York
North Yorkshire
YO30 7AG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,320
Cash£10,453
Current Liabilities£23,437

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 November 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
19 November 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
4 November 2008Return made up to 03/11/08; full list of members (4 pages)
4 November 2008Return made up to 03/11/08; full list of members (4 pages)
22 October 2008Director's Change of Particulars / caroline lennox / 22/10/2008 / HouseName/Number was: , now: 4; Street was: 4 gallowfields road, now: grosvenor terrace; Post Town was: richmond, now: york; Region was: , now: north yorkshire; Post Code was: DL10 4DB, now: YO30 7AG (1 page)
22 October 2008Registered office changed on 22/10/2008 from 4 gallowfields road richmond DL10 4DB (1 page)
22 October 2008Director's change of particulars / caroline lennox / 22/10/2008 (1 page)
22 October 2008Director and Secretary's Change of Particulars / michael lennox / 22/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 4 gallowfields road, now: grosvenor terrace; Post Town was: richmond, now: york; Region was: , now: north yorkshire; Post Code was: DL10 4DB, now: YO30 7AG; Country was: , now: uk; Occupation was: director (2 pages)
22 October 2008Director and secretary's change of particulars / michael lennox / 22/10/2008 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from 4 gallowfields road richmond DL10 4DB (1 page)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 03/11/07; full list of members (2 pages)
5 November 2007Return made up to 03/11/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 November 2006Return made up to 06/11/06; full list of members (2 pages)
6 November 2006Return made up to 06/11/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2005Return made up to 14/10/05; full list of members (7 pages)
17 November 2005Return made up to 14/10/05; full list of members (7 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
15 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 14/10/04; full list of members (7 pages)
14 October 2003Incorporation (8 pages)