Company NameD&H Sign Manufacturing Limited
Company StatusDissolved
Company Number06034690
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date3 January 2012 (12 years, 3 months ago)

Directors

Secretary NameMr Simon Mark Ashton
NationalityBritish
StatusClosed
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoseley Farmhouse
Smithy Lane
Leeds
Yorkshire
LS16 7NG
Director NameJillian Elizabeth Stuart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 03 January 2012)
RoleAccountant
Correspondence AddressOld Hall
Fletchergate
Hedon
East Yorkshire
HU12 8ER
Director NameMr Simon Mark Ashton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoseley Farmhouse
Smithy Lane
Leeds
Yorkshire
LS16 7NG
Director NameMr Stephen Paul Slater
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Laxton Garth
Kirk Ella
Hull
North Humberside
HU10 7NN

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 January 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
3 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
3 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
27 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
27 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
3 September 2009Appointment terminated director stephen slater (1 page)
3 September 2009Appointment Terminated Director stephen slater (1 page)
14 August 2009Liquidators' statement of receipts and payments to 14 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 14 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 14 July 2009 (5 pages)
17 June 2009Appointment terminated director simon ashton (1 page)
17 June 2009Appointment Terminated Director simon ashton (1 page)
15 July 2008Administrator's progress report to 22 July 2008 (21 pages)
15 July 2008Administrator's progress report to 22 July 2008 (21 pages)
15 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
15 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
25 February 2008Administrator's progress report to 22 July 2008 (5 pages)
25 February 2008Administrator's progress report to 22 July 2008 (5 pages)
7 November 2007Statement of administrator's proposal (4 pages)
7 November 2007Statement of administrator's proposal (4 pages)
16 October 2007Statement of affairs (20 pages)
16 October 2007Statement of affairs (20 pages)
11 October 2007Statement of administrator's proposal (44 pages)
11 October 2007Statement of administrator's proposal (44 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: moseley farm house, smithy lane leeds west yorkshire LS16 7NG (1 page)
31 July 2007Registered office changed on 31/07/07 from: moseley farm house, smithy lane leeds west yorkshire LS16 7NG (1 page)
30 July 2007Appointment of an administrator (2 pages)
30 July 2007Appointment of an administrator (2 pages)
28 June 2007Statement of affairs (35 pages)
28 June 2007Statement of affairs (35 pages)
28 June 2007Ad 25/01/07--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
28 June 2007Ad 25/01/07--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
22 June 2007Nc inc already adjusted 25/05/07 (1 page)
22 June 2007S-div 25/01/07 (1 page)
22 June 2007Nc inc already adjusted 25/01/07 (1 page)
22 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
22 June 2007S-div 25/01/07 (1 page)
22 June 2007Nc inc already adjusted 25/01/07 (1 page)
22 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
22 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 June 2007Nc inc already adjusted 25/05/07 (1 page)
22 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2007Particulars of mortgage/charge (5 pages)
2 February 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (28 pages)
5 January 2007Particulars of mortgage/charge (28 pages)
20 December 2006Incorporation (20 pages)
20 December 2006Incorporation (20 pages)