UKBizDB.co.uk

CHESHIRE SIGNS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Earle Road, Bramhall, SK7 3HF

Secretary20 September 2002Active
20 Earle Road, Bramhall, SK7 3HF

Director20 September 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary20 September 2002Active
4 Mill Lane, Cheadle Hulme, SK8 5PG

Director20 September 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 September 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-12Address

Change registered office address company with date old address new address.

Download
2018-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-11Resolution

Resolution.

Download
2018-12-11Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2017-12-14Accounts

Accounts with accounts type total exemption small.

Download
2017-10-07Gazette

Gazette filings brought up to date.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Gazette

Gazette filings brought up to date.

Download
2016-02-23Gazette

Gazette notice compulsory.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.