Company NameSignature Landscapes Limited
Company StatusDissolved
Company Number05612116
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameGayle Heaton
NationalityBritish
StatusClosed
Appointed04 November 2005(1 day after company formation)
Appointment Duration3 years, 3 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressThe Barn
Landside Croft Pennington
Leigh
Lancashire
WN7 3RU
Director NameNatalie Anne Heaton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(1 year, 3 months after company formation)
Appointment Duration2 years (closed 24 February 2009)
RoleEstate Agent
Correspondence AddressThe Barn
Landside Croft
Leigh
Lancs
WN7 3RU
Director NameAndrew Heaton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressThe Barn
Landside Croft Pennington
Leigh
Lancashire
WN7 3RU
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressThe Barn
Landside Croft
Leigh
Lancs
WN7 3RU
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£13,882
Gross Profit£6,435
Net Worth£990
Cash£1,798
Current Liabilities£5,838

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
27 December 2007Return made up to 03/11/07; full list of members (2 pages)
23 May 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
9 February 2007Director resigned (1 page)
9 February 2007New director appointed (1 page)
7 February 2007Return made up to 03/11/06; full list of members (2 pages)
12 December 2006Registered office changed on 12/12/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)