Company NameMerseysign Limited
Company StatusDissolved
Company Number05035505
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date15 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGlen Titherington
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(3 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 15 April 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address319 Higher Lane
St Helens
Merseyside
WA11 8QS
Secretary NameKerri Titherington
NationalityBritish
StatusClosed
Appointed27 February 2004(3 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 15 April 2016)
RoleCompany Director
Correspondence Address319 Higher Lane
St Helens
Merseyside
WA11 8QS
Director NameColin Wynne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Needham Way
Dalton Park
Skelmersdale
Lancashire
WN8 6PR
Secretary NameMargaret Ada Wynne
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Needham Way
Dalton Park
Skelmersdale
Lancashire
WN8 6PR

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£30,917
Current Liabilities£61,147

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
23 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (14 pages)
23 January 2015Liquidators statement of receipts and payments to 20 November 2014 (14 pages)
20 December 2013Registered office address changed from Unit 4 Brookfield Drive Liverpool L9 7AS United Kingdom on 20 December 2013 (2 pages)
29 November 2013Statement of affairs with form 4.19 (7 pages)
29 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(4 pages)
3 April 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Registered office address changed from 5 Penrhos Road Hoylake Wirral Merseyside CH47 1HU on 25 August 2010 (1 page)
27 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Glen Titherington on 5 February 2010 (2 pages)
27 April 2010Director's details changed for Glen Titherington on 5 February 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
23 October 2009Annual return made up to 5 February 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 5 February 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Return made up to 05/02/08; full list of members (3 pages)
25 June 2009Registered office changed on 25/06/2009 from trident house 31-33 dale street liverpool merseyside L2 2HF (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Registered office changed on 01/11/2008 from c/o fischer crowne 32-36 hanover street liverpool merseyside L1 4LN (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 05/02/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 05/02/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 March 2005Return made up to 05/02/05; full list of members (6 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Registered office changed on 16/04/04 from: c/o fischer crowne 32-36 hanover street liverpool merseyside L1 4LN (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
5 February 2004Incorporation (11 pages)