About

Registered Number: 04241926
Date of Incorporation: 27/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: JOHN PHILLIPS & CO LTD, 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Established in 2001, Tactile Signs Ltd have registered office in Suffolk. We do not know the number of employees at this business. The companies directors are listed as Everett, Dean, Williams, Susan, Everett, Dean, O'hara, John Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERETT, Dean 01 July 2001 17 September 2001 1
O'HARA, John Joseph 13 March 2008 22 April 2010 1
Secretary Name Appointed Resigned Total Appointments
EVERETT, Dean 31 December 2001 13 June 2002 1
WILLIAMS, Susan 17 September 2001 31 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 05 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2014
DISS16(SOAS) - N/A 28 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
DISS16(SOAS) - N/A 09 October 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 25 March 2011
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 26 August 2010
AAMD - Amended Accounts 19 August 2010
AR01 - Annual Return 16 August 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 02 March 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
363a - Annual Return 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 25 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
363a - Annual Return 14 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2006
353 - Register of members 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 19 March 2003
CERTNM - Change of name certificate 08 October 2002
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 20 February 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.