Company NameAce Signs (Yorkshire) Limited
Company StatusDissolved
Company Number06760892
CategoryPrivate Limited Company
Incorporation Date28 November 2008(15 years, 5 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameGeoffrey Ian Painter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Queens Road
Airedale
Castleford
West Yorkshire
WF10 3EQ
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed28 November 2008(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered Address16 Queens Road
Airedale
Castleford
West Yorkshire
WF10 3EQ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAiredale and Ferry Fryston
Built Up AreaCastleford

Shareholders

100 at £1Geoffrey Ian Painter
100.00%
Ordinary

Financials

Year2014
Net Worth£101,850
Cash£66,195
Current Liabilities£35,394

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (2 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Geoffrey Ian Painter on 28 November 2012 (2 pages)
20 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Geoffrey Ian Painter on 28 November 2011 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
21 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (13 pages)
5 December 2008Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
28 November 2008Incorporation (19 pages)