Postfach 154
Vaduz
Furstentum
9490
Director Name | Mr Malcolm Dixon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 February 2002) |
Role | Sign Writer |
Correspondence Address | Horsebridge House The Downs Poulton Le Fylde Lancashire FY6 7EG |
Secretary Name | Mrs Eileen Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 37 The Avenue Poulton Le Fylde Lancashire FY6 7NA |
Secretary Name | Mr Peter Michael Spall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Richards Way Anchorholme Thornton Cleveleys Lancashire FY5 3TJ |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,229,526 |
Net Worth | £410,004 |
Cash | £11,530 |
Current Liabilities | £1,357,043 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 January 2006 | Dissolved (1 page) |
---|---|
14 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 August 2005 | C/O replacement of liquidator (7 pages) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2005 | S/S cert. Release of liquidator (1 page) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 April 2003 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: willow court bracewell avenue poulton le fylde FY6 8JF (1 page) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
3 April 2002 | Resolutions
|
1 March 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 February 2002 | Company name changed D.T.signs LIMITED\certificate issued on 15/02/02 (3 pages) |
10 November 2001 | Particulars of mortgage/charge (4 pages) |
25 October 2001 | Notice of discharge of Administration Order (3 pages) |
27 July 2001 | Statement of administrator's proposal (3 pages) |
27 July 2001 | Notice of result of meeting of creditors (2 pages) |
27 July 2001 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
13 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Administration Order (4 pages) |
23 May 2001 | Notice of Administration Order (1 page) |
2 May 2001 | Particulars of contract relating to shares (4 pages) |
2 May 2001 | Ad 31/01/01--------- £ si 666@1=666 £ ic 1000/1666 (2 pages) |
10 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
14 June 2000 | Return made up to 05/05/00; full list of members
|
12 June 2000 | New director appointed (2 pages) |
13 October 1999 | Accounts for a medium company made up to 31 December 1998 (23 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
28 May 1998 | £ nc 1000/2000 24/04/98 (1 page) |
18 April 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
21 May 1997 | Return made up to 05/05/97; change of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 August 1996 | Secretary resigned (1 page) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 May 1996 | Return made up to 05/05/96; full list of members
|
18 April 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | New secretary appointed (2 pages) |
19 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |