Company NameAssure Sign Limited
DirectorsWilliam Dennehy and Dave Murphy
Company StatusDissolved
Company Number04210995
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Dennehy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleSign Maker
Correspondence Address44 Dumbarton Road
Reddish
Stockport
SK5 7EH
Director NameDave Murphy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleSign Maker
Correspondence Address10 Cartmel Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5HX
Secretary NameDave Murphy
NationalityBritish
StatusCurrent
Appointed05 May 2001(1 day after company formation)
Appointment Duration22 years, 11 months
RoleSign Maker
Correspondence Address10 Cartmel Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5HX
Secretary NameKenneth John Hellings
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Donard Avenue
Newtownards
County Down
BT23 4NF
Northern Ireland

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
2 April 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Statement of affairs (8 pages)
30 September 2004Appointment of a voluntary liquidator (1 page)
30 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2004Registered office changed on 14/09/04 from: 56 ashfield road sale cheshire M33 7DT (1 page)
4 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 March 2003Particulars of mortgage/charge (11 pages)
14 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
10 July 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
4 May 2001Incorporation (17 pages)