Company NameSouthern Sign Systems Ltd
Company StatusDissolved
Company Number03812860
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrank Michael Jaehnert
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2007)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressW68n1068 Kensington Avenue
Cedarburg
Wisconsin
53012
Director NameDavid Mathieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2007)
RoleVice President
Correspondence Address10920 North Elizabeth Court
Mequon
Wisconsin 53097
United States
Director NameMr Peter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2007)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Coach House
Severnstoke Bank
Severnstoke
Worcestershire
WR8 9JG
Director NameMr Andrew Stuart Walsham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Road
Faringdon
Oxfordshire
SN7 7EJ
Secretary NameMr John Paul Jackson
NationalityBritish
StatusClosed
Appointed08 March 2007(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 11 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Knightwood Glade
Chandlers Ford
Eastleigh
Hampshire
SO53 4JA
Director NameMark Walter Padberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThatchways
Knobfield
Abinger Hamer
Surrey
RH5 6RJ
Secretary NameKevork Kahanian
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleFinance Manager
Correspondence Address1 Pollard Road
Morden
Surrey
SM4 6EG
Secretary NameTracey Line
NationalityBritish
StatusResigned
Appointed23 September 1999(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2000)
RoleCompany Director
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Secretary NameKenneth Leslie Paine
NationalityBritish
StatusResigned
Appointed31 January 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address55 Elm Walk
London
SW20 9EE
Director NameMaria Gabrielle Higham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2007)
RoleCompany Director
Correspondence AddressEastcote 25 Delahays Road
Hale
Cheshire
WA15 8DS
Director NameMr Richard George Storey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2005)
RoleCompany Director
Correspondence Address49 Kennerley Road
Stockport
Cheshire
SK2 6EU
Secretary NameMaria Gabrielle Higham
NationalityBritish
StatusResigned
Appointed10 May 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2007)
RoleCompany Director
Correspondence AddressEastcote 25 Delahays Road
Hale
Cheshire
WA15 8DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDouglas Bruce House
Bredbury Industrial House
Stockport
Cheshire
SK6 2RR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2007Return made up to 20/07/07; no change of members (8 pages)
24 July 2007New secretary appointed (1 page)
19 July 2007Application for striking-off (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
31 March 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
4 August 2006Return made up to 20/07/06; full list of members (8 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
20 September 2005Full accounts made up to 30 November 2004 (9 pages)
10 August 2005New director appointed (3 pages)
9 August 2005Return made up to 20/07/05; full list of members (7 pages)
25 July 2005New director appointed (2 pages)
19 July 2005New director appointed (3 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2005New director appointed (3 pages)
12 July 2005Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Auditor's resignation (1 page)
15 September 2004Full accounts made up to 30 November 2003 (11 pages)
13 August 2004Return made up to 20/07/04; full list of members (7 pages)
5 October 2003Full accounts made up to 30 November 2002 (12 pages)
25 July 2003Return made up to 20/07/03; full list of members (7 pages)
17 April 2003Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
17 March 2003Director's particulars changed (1 page)
19 November 2002Full accounts made up to 31 January 2002 (11 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2002Declaration of assistance for shares acquisition (7 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
23 November 2001Full accounts made up to 31 January 2001 (10 pages)
25 July 2001Return made up to 20/07/01; full list of members (5 pages)
3 April 2001Ad 20/07/99--------- £ si 98@1 (2 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
9 August 2000Return made up to 20/07/00; full list of members (6 pages)
8 August 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)