Company NameSignwear Plastics Limited
Company StatusDissolved
Company Number01332111
CategoryPrivate Limited Company
Incorporation Date29 September 1977(46 years, 7 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian Davies
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(13 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 04 August 2009)
RoleWorks Manager
Correspondence Address101 Stalyhall Road
Stalybridge
Cheshire
Director NameMr Stanley Robert Davies
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(13 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address53 Parsonage Road
Stockport
Cheshire
SK4 4JW
Secretary NameMr Stanley Robert Davies
NationalityBritish
StatusClosed
Appointed11 February 1991(13 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address53 Parsonage Road
Stockport
Cheshire
SK4 4JW

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£87,243
Gross Profit£143,441
Net Worth-£2,092
Cash£1,554
Current Liabilities£29,148

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
4 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2008Statement of affairs with form 4.19 (7 pages)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2008Appointment of a voluntary liquidator (1 page)
23 July 2008Registered office changed on 23/07/2008 from cheethams mill industrial estate park street stalybridge cheshire SK15 2BT (1 page)
6 June 2008Return made up to 12/02/08; full list of members (4 pages)
21 September 2007Return made up to 12/02/07; full list of members (3 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
4 August 2006Return made up to 12/02/06; full list of members (3 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 March 2006Return made up to 12/02/05; full list of members (3 pages)
28 October 2005Registered office changed on 28/10/05 from: signwear plastics LTD mentor house, king street west stockport cheshire SK3 0DY (1 page)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 February 2004Return made up to 12/02/04; full list of members (7 pages)
20 September 2003Return made up to 12/02/03; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
27 March 2002Ad 30/09/01--------- £ si 16000@1 (2 pages)
27 March 2002Return made up to 12/02/02; full list of members (6 pages)
27 March 2002Nc inc already adjusted 30/09/01 (1 page)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2001Full accounts made up to 30 September 2000 (10 pages)
28 February 2001Return made up to 12/02/01; full list of members (6 pages)
19 April 2000Full accounts made up to 30 September 1999 (10 pages)
25 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
24 June 1999Full accounts made up to 30 September 1998 (8 pages)
1 June 1999Return made up to 12/02/99; full list of members (6 pages)
26 July 1998Full accounts made up to 30 September 1997 (10 pages)
14 May 1998Return made up to 12/02/98; no change of members (4 pages)
10 April 1997Full accounts made up to 30 September 1996 (11 pages)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (11 pages)
18 March 1996Return made up to 12/02/96; full list of members (6 pages)
15 November 1995Full accounts made up to 30 September 1994 (10 pages)
19 May 1995Director's particulars changed (2 pages)
11 April 1995Return made up to 12/02/95; no change of members (4 pages)