Company NameSignature Homes Design And Build Limited
Company StatusDissolved
Company Number06801484
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Lisa Jane Griffiths
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blyth Hall
Blyth
Worksop
Nottinghamshire
S81 8HL
Director NameMr Troy Griffiths
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Blyth Hall
Blyth
Worksop
Nottinghamshire
S81 8HL

Contact

Telephone01909 590116
Telephone regionWorksop

Location

Registered AddressC/O Allotts The Old Grammar School
13 Moorgate Road
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

50 at £1Lisa Jane Griffiths
50.00%
Ordinary
50 at £1Troy Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth£28,975
Cash£1,043
Current Liabilities£92,522

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 October 2012Delivered on: 13 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 March 2020Satisfaction of charge 1 in full (1 page)
11 April 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Registered office address changed from 2 Blyth Hall Blyth Worksop Nottinghamshire S81 8HL to C/O Allotts the Old Grammar School 13 Moorgate Road Rotherham S60 2EN on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Troy Griffiths as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Troy Griffiths as a director on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 2 Blyth Hall Blyth Worksop Nottinghamshire S81 8HL to C/O Allotts the Old Grammar School 13 Moorgate Road Rotherham S60 2EN on 3 February 2017 (1 page)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
22 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(4 pages)
22 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 April 2014Amended accounts made up to 31 March 2013 (5 pages)
5 April 2014Amended accounts made up to 31 March 2013 (5 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
13 July 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
7 May 2010Director's details changed for Mrs Lisa Jane Griffiths on 25 January 2010 (2 pages)
7 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mrs Lisa Jane Griffiths on 25 January 2010 (2 pages)
26 January 2009Incorporation (13 pages)
26 January 2009Incorporation (13 pages)