Company NameThe Sign Studio (Oldham) Limited
Company StatusDissolved
Company Number03136526
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)
Previous NameDeallogic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCraig Dickinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 18 July 2000)
RoleGraphic Designer
Correspondence Address16 Radcliffe Road The Spur
Moorside
Oldham
Lancashire
OL8 2NR
Director NameDebbie Lynn Killgannon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 18 July 2000)
RoleSales Promoter
Correspondence Address16 Radcliffe Road The Spur
Moorside
Oldham
Lancashire
OL8 2NR
Secretary NameCraig Dickinson
NationalityBritish
StatusClosed
Appointed03 January 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 18 July 2000)
RoleGraphic Designer
Correspondence Address16 Radcliffe Road The Spur
Moorside
Oldham
Lancashire
OL8 2NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address150a Ashton Road
Oldham
Lancashire
OL4 1QT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2000Application for striking-off (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 March 1999Return made up to 11/12/98; no change of members (4 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 February 1998Return made up to 11/12/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 March 1997Return made up to 11/12/96; full list of members (6 pages)
13 February 1996Memorandum and Articles of Association (8 pages)
30 January 1996Registered office changed on 30/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 1996Company name changed deallogic LIMITED\certificate issued on 31/01/96 (2 pages)
11 December 1995Incorporation (12 pages)