Company NameBlue Sign Marketing Ltd
Company StatusDissolved
Company Number06395007
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher Paul Henry
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Turberville Place
Warwick
Warwickshire
CV34 4JZ
Director NameLeo Thompson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address29c Lansdowne Crescent, Willes Road
Leamington Spa
CV32 4PR
Secretary NameLeo Thompson
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address29c Lansdowne Crescent, Willes Road
Leamington Spa
CV32 4PR

Location

Registered AddressSuite 22 Shipley Business Centre Kirkgate House
30 Kirkgate
Shipley
BD18 3QN
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2009
Turnover£28,906
Net Worth£899
Cash£899

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Compulsory strike-off action has been suspended (1 page)
14 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Registered office address changed from 5Th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 5Th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 5Th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 6 April 2011 (2 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2009 (2 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2009 (2 pages)
16 September 2010Registered office address changed from 2 Church Street Warwick Warwickshire CV34 4AB on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 2 Church Street Warwick Warwickshire CV34 4AB on 16 September 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
13 July 2009Return made up to 10/10/08; full list of members (8 pages)
13 July 2009Appointment terminate, director and secretary leo james thompson logged form (1 page)
13 July 2009Appointment terminate, director and secretary leo james thompson logged form (1 page)
13 July 2009Return made up to 10/10/08; full list of members (8 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Appointment terminated director and secretary leo thompson (1 page)
24 November 2008Appointment terminated director and secretary leo thompson (1 page)
11 August 2008Registered office changed on 11/08/2008 from 12 station road kenilworth warwickshire CV8 1JJ (1 page)
11 August 2008Registered office changed on 11/08/2008 from 12 station road kenilworth warwickshire CV8 1JJ (1 page)
24 April 2008Registered office changed on 24/04/2008 from station house 10 station road kenilworth warwickshire CV8 1JJ (1 page)
24 April 2008Registered office changed on 24/04/2008 from station house 10 station road kenilworth warwickshire CV8 1JJ (1 page)
22 April 2008Registered office changed on 22/04/2008 from 29C lansdowne crescent, willes road, leamington spa warwickshire CV32 4PR (1 page)
22 April 2008Registered office changed on 22/04/2008 from 29C lansdowne crescent, willes road, leamington spa warwickshire CV32 4PR (1 page)
15 April 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
15 April 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
10 October 2007Incorporation (13 pages)
10 October 2007Incorporation (13 pages)