Gatley
Cheadle
Cheshire
SK8 4HR
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Jayne Ann Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Mount Grove Gatley Cheadle Cheshire SK8 4HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | signanddisplay.co.uk |
---|---|
Telephone | 0161 8617311 |
Telephone region | Manchester |
Registered Address | 28 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
100 at £1 | Joseph Faulkner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,364 |
Cash | £74,424 |
Current Liabilities | £171,426 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
12 March 2019 | Delivered on: 12 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
6 October 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
13 January 2022 | Amended total exemption full accounts made up to 31 March 2020 (7 pages) |
5 January 2022 | Amended total exemption full accounts made up to 30 March 2021 (7 pages) |
11 November 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 March 2021 (8 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2021 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
12 March 2019 | Registration of charge 070224710001, created on 12 March 2019 (43 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 November 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Registered office address changed from 253 Barlow Moor Road Chorlton Manchester M21 7GJ to 28 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 253 Barlow Moor Road Chorlton Manchester M21 7GJ to 28 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 6 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Termination of appointment of Jayne Ann Kennedy as a secretary on 31 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Jayne Ann Kennedy as a secretary on 31 October 2015 (1 page) |
21 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Joseph Faulkner on 1 January 2010 (2 pages) |
15 November 2010 | Director's details changed for Joseph Faulkner on 1 January 2010 (2 pages) |
15 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Joseph Faulkner on 1 January 2010 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 February 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
16 February 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
15 October 2009 | Elective resolution - section 366A/386/252 passed on 24/08/09 (1 page) |
15 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
15 October 2009 | Elective resolution - section 366A/386/252 passed on 24/08/09 (1 page) |
15 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
14 October 2009 | Appointment of Jayne Ann Kennedy as a secretary (2 pages) |
14 October 2009 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
14 October 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
14 October 2009 | Appointment of Joseph Faulkner as a director (2 pages) |
14 October 2009 | Appointment of Joseph Faulkner as a director (2 pages) |
14 October 2009 | Appointment of Jayne Ann Kennedy as a secretary (2 pages) |
14 October 2009 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
14 October 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
14 October 2009 | Registered office address changed from Sign & Display Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Sign & Display Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 October 2009 (1 page) |
17 September 2009 | Incorporation (18 pages) |
17 September 2009 | Incorporation (18 pages) |