Company NameSign Digital And Print Limited
Company StatusDissolved
Company Number07936426
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)
Dissolution Date5 July 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason Poole
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleSignmaker
Country of ResidenceEngland
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr Frank John Ashton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSaddle Tree Fold Byrom Lane
Lowton
WA3 1BP

Contact

Websitewww.signdigitalandprint.co.uk
Telephone01942 602123
Telephone regionWigan

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Frank Ashton
50.00%
Ordinary
1 at £1Jason Poole
50.00%
Ordinary

Financials

Year2014
Net Worth£48,737
Cash£4,075
Current Liabilities£87,444

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

4 April 2012Delivered on: 7 April 2012
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 July 2019Final Gazette dissolved following liquidation (1 page)
5 April 2019Administrator's progress report (28 pages)
5 April 2019Notice of move from Administration to Dissolution (28 pages)
6 December 2018Administrator's progress report (29 pages)
2 October 2018Statement of affairs with form AM02SOA (8 pages)
20 June 2018Notice of deemed approval of proposals (62 pages)
30 May 2018Statement of administrator's proposal (62 pages)
23 May 2018Registered office address changed from Unit 9D2 Nangreaves Street Leigh Lancashire WN7 4TN England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 23 May 2018 (2 pages)
21 May 2018Appointment of an administrator (3 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
6 February 2018Notification of Jason Poole as a person with significant control on 7 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
31 March 2016Registered office address changed from Unit 9 Firsdale Industrial Estate Nangreaves Street Leigh Lancashire WN7 4TN to Unit 9D2 Nangreaves Street Leigh Lancashire WN7 4TN on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Unit 9 Firsdale Industrial Estate Nangreaves Street Leigh Lancashire WN7 4TN to Unit 9D2 Nangreaves Street Leigh Lancashire WN7 4TN on 31 March 2016 (1 page)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
5 October 2012Registered office address changed from Unit 9 Nangreaves Street Leigh Lancashire WN7 4TN United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 11 Old Hall Mill Lane Atherton Manchester M46 0RG United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 11 Old Hall Mill Lane Atherton Manchester M46 0RG United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Unit 9 Nangreaves Street Leigh Lancashire WN7 4TN United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 11 Old Hall Mill Lane Atherton Manchester M46 0RG United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Unit 9 Nangreaves Street Leigh Lancashire WN7 4TN United Kingdom on 5 October 2012 (1 page)
20 July 2012Termination of appointment of Frank John Ashton as a director on 28 June 2012 (1 page)
20 July 2012Termination of appointment of Frank John Ashton as a director on 28 June 2012 (1 page)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)