Company NameM B Signs & Display Limited
Company StatusDissolved
Company Number04430494
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Breheny
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Moor Road
Orrell
WN5 8RR
Secretary NameJane Sephton
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address95 Moor Road
Orrell
WN5 8RR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitembsigns.co.uk
Telephone01695 627628
Telephone regionSkelmersdale

Location

Registered Address10-12 Upper Dicconson Street
Wigan
WN1 2AD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1M. Breheny
100.00%
Ordinary

Financials

Year2014
Net Worth£41,918
Cash£18,721
Current Liabilities£28,144

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (3 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mark Breheny on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mark Breheny on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mark Breheny on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 May 2008Return made up to 02/05/08; full list of members (3 pages)
8 May 2008Return made up to 02/05/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 May 2007Return made up to 02/05/07; full list of members (2 pages)
4 May 2007Return made up to 02/05/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 May 2006Return made up to 02/05/06; full list of members (2 pages)
5 May 2006Return made up to 02/05/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 May 2005Return made up to 02/05/05; full list of members (2 pages)
5 May 2005Return made up to 02/05/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 April 2004Return made up to 02/05/04; full list of members (6 pages)
28 April 2004Return made up to 02/05/04; full list of members (6 pages)
15 May 2003Return made up to 02/05/03; full list of members (6 pages)
15 May 2003Return made up to 02/05/03; full list of members (6 pages)
4 July 2002Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 May 2002Incorporation (16 pages)
2 May 2002Incorporation (16 pages)