This company is commonly known as Cheshire Signs Ltd. The company was founded 21 years ago and was given the registration number 04541444. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 74100 - specialised design activities.
Name | : | CHESHIRE SIGNS LTD |
---|---|---|
Company Number | : | 04541444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 September 2002 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Earle Road, Bramhall, SK7 3HF | Secretary | 20 September 2002 | Active |
20 Earle Road, Bramhall, SK7 3HF | Director | 20 September 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 20 September 2002 | Active |
4 Mill Lane, Cheadle Hulme, SK8 5PG | Director | 20 September 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 20 September 2002 | Active |
Mr David Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton, BL6 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-08 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-11 | Resolution | Resolution. | Download |
2018-12-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-07 | Gazette | Gazette filings brought up to date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Gazette | Gazette notice compulsory. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Gazette | Gazette filings brought up to date. | Download |
2016-02-23 | Gazette | Gazette notice compulsory. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.