This company is commonly known as Escott Signs Limited. The company was founded 38 years ago and was given the registration number 02001215. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ESCOTT SIGNS LIMITED |
---|---|---|
Company Number | : | 02001215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 March 1986 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, NE3 3LS | Secretary | 08 June 2018 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 08 June 2018 | Active |
30 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW | Secretary | - | Active |
33 Woodlands, Darras Hall, Ponteland, NE20 9EU | Secretary | 10 March 1994 | Active |
30 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW | Director | - | Active |
33 Woodlands, Darras Hall, Ponteland, NE20 9EU | Director | 27 June 1995 | Active |
86 Whinfell Road, Darras Hall, Ponteland, NE20 9ER | Director | - | Active |
Mr Colin Washbourne | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Nebyma Limited | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 378, Princesway, Gateshead, England, NE11 0TU |
Nature of control | : |
|
Mrs Alison Washbourne | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Mr Alan Ramsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 378 Princes Way, Gateshead, NE11 0TU |
Nature of control | : |
|
Mrs Elaine Lorna Lumsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 378 Princes Way, Gateshead, NE11 0TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-30 | Resolution | Resolution. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Officers | Termination secretary company with name termination date. | Download |
2018-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.