Company NameR B O Signs Limited
Company StatusDissolved
Company Number05184346
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John James Flynn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Claremont Road
Maghull
Merseyside
L31 8AH
Secretary NameMr John James Flynn
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Claremont Road
Maghull
Merseyside
L31 8AH
Director NameMrs Helen Flynn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Claremont Road
Maghull
Merseyside
L31 8AH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
16 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
2 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2009Appointment of a voluntary liquidator (1 page)
2 May 2009Appointment of a voluntary liquidator (1 page)
2 May 2009Statement of affairs with form 4.19 (10 pages)
2 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
(1 page)
2 May 2009Statement of affairs with form 4.19 (10 pages)
24 March 2009Registered office changed on 24/03/2009 from unit 130 imperial court exchange street east liverpool merseyside L2 3AB (1 page)
24 March 2009Registered office changed on 24/03/2009 from unit 130 imperial court exchange street east liverpool merseyside L2 3AB (1 page)
4 March 2009Compulsory strike-off action has been suspended (1 page)
4 March 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 39 wellington employment park dunes way liverpool merseyside L5 9RJ england (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 39 wellington employment park dunes way liverpool merseyside L5 9RJ england (1 page)
6 November 2008Appointment terminated director helen flynn (1 page)
6 November 2008Appointment Terminated Director helen flynn (1 page)
21 October 2008Return made up to 20/07/08; full list of members (3 pages)
21 October 2008Return made up to 20/07/08; full list of members (3 pages)
24 September 2008Return made up to 20/07/07; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from 63-67 tithebarn street liverpool L2 2EN (1 page)
24 September 2008Registered office changed on 24/09/2008 from 63-67 tithebarn street liverpool L2 2EN (1 page)
24 September 2008Return made up to 20/07/07; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 February 2007Return made up to 20/07/06; full list of members (2 pages)
13 February 2007Return made up to 20/07/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 July 2006Registered office changed on 21/07/06 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
21 July 2006Registered office changed on 21/07/06 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
11 August 2005Return made up to 20/07/05; full list of members (7 pages)
11 August 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
11 August 2004Secretary's particulars changed;director's particulars changed (1 page)
11 August 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Incorporation (10 pages)
20 July 2004Incorporation (10 pages)