Company NameSnazzy Signs Limited
Company StatusDissolved
Company Number05406502
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 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 NameMr Donald French
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(2 days after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2009)
RoleSignwriter
Country of ResidenceEngland
Correspondence Address6 Grange Avenue
Falsgrave
Scarborough
North Yorkshire
YO12 4AA
Secretary NameHeather Margaret French
NationalityBritish
StatusClosed
Appointed31 March 2005(2 days after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2009)
RoleSecretary
Correspondence Address6 Grange Avenue
Scarborough
North Yorkshire
YO12 4AA
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,678
Cash£3,667
Current Liabilities£70,038

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
5 August 2008Application for striking-off (1 page)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Registered office changed on 05/09/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
11 July 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
27 April 2005Registered office changed on 27/04/05 from: chartered accountants 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
29 March 2005Incorporation (16 pages)