Company NameHiggins Signs M/C Limited
Company StatusDissolved
Company Number05510477
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameK. Higgins Signs Limited

Business Activity

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

Directors

Director NameKim Higgins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(4 days after company formation)
Appointment Duration11 years, 3 months (closed 08 November 2016)
RoleManaging Director
Correspondence Address6 Bruntwood Avenue
Heald Green
Cheadle
Cheshire
SK8 3RU
Secretary NameTabitha Joanne Penny
NationalityBritish
StatusResigned
Appointed19 July 2005(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2008)
RoleSales And Marketing Manager
Correspondence Address22 Etheldene Road
Cashes Green
Stroud
Gloucestershire
GL5 4RS
Wales
Secretary NameJoseph Aylward
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 East Avenue
Heald Green
Cheadle
Cheshire
SK8 3BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Bruntwood Avenue
Heald Green
Cheadle
Cheshire
SK8 3RU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Kim Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£771
Cash£3,878
Current Liabilities£12,848

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2016Termination of appointment of Joseph Aylward as a secretary on 23 March 2016 (1 page)
29 April 2016Termination of appointment of Joseph Aylward as a secretary on 23 March 2016 (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
10 October 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Registered office address changed from Unit 2a Bulkeley Business Park Brookfield Road Cheadle Cheshire SK8 2PN on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Unit 2a Bulkeley Business Park Brookfield Road Cheadle Cheshire SK8 2PN on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Unit 2a Bulkeley Business Park Brookfield Road Cheadle Cheshire SK8 2PN on 1 October 2010 (2 pages)
23 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(4 pages)
23 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
14 October 2008Appointment terminated secretary tabitha penny (1 page)
14 October 2008Secretary appointed joseph aylward (3 pages)
14 October 2008Appointment terminated secretary tabitha penny (1 page)
14 October 2008Secretary appointed joseph aylward (3 pages)
13 August 2008Return made up to 15/07/08; full list of members (3 pages)
13 August 2008Return made up to 15/07/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 March 2008Registered office changed on 28/03/2008 from 1 commercial street knott mill manchester M15 4PZ (1 page)
28 March 2008Registered office changed on 28/03/2008 from 1 commercial street knott mill manchester M15 4PZ (1 page)
3 August 2007Return made up to 15/07/07; full list of members (2 pages)
3 August 2007Return made up to 15/07/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 December 2006Registered office changed on 01/12/06 from: 1 commercial street knot mill manchester M15 4PZ (1 page)
1 December 2006Registered office changed on 01/12/06 from: 1 commercial street knot mill manchester M15 4PZ (1 page)
24 August 2006Return made up to 15/07/06; full list of members (2 pages)
24 August 2006Return made up to 15/07/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: portland buildings 127-129 portland st manchester M1 4PZ (1 page)
14 July 2006Registered office changed on 14/07/06 from: portland buildings 127-129 portland st manchester M1 4PZ (1 page)
13 September 2005Company name changed K. higgins signs LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed K. higgins signs LIMITED\certificate issued on 13/09/05 (2 pages)
5 September 2005Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
15 July 2005Incorporation (9 pages)
15 July 2005Incorporation (9 pages)