About

Registered Number: 02766657
Date of Incorporation: 20/11/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 2 months ago)
Registered Address: Eastfields House, Fakenham Road East Rudham, Kings Lynn, Norfolk, PE31 6TA

 

E T L Sign Systems Ltd was setup in 1992. The current directors of the company are Stalbow, Nicola Jane, Fletcher, Charles Augustine, Nicholas, Roger. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Charles Augustine 04 November 1993 30 April 1997 1
NICHOLAS, Roger 21 September 1993 04 November 1993 1
Secretary Name Appointed Resigned Total Appointments
STALBOW, Nicola Jane 15 April 1993 06 August 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 14 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 10 August 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 31 October 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 22 May 2000
395 - Particulars of a mortgage or charge 22 January 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 09 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 17 December 1996
395 - Particulars of a mortgage or charge 20 June 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 25 November 1994
RESOLUTIONS - N/A 28 October 1994
RESOLUTIONS - N/A 28 October 1994
RESOLUTIONS - N/A 28 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 16 September 1994
AA - Annual Accounts 16 September 1994
288 - N/A 22 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1994
363s - Annual Return 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1993
288 - N/A 19 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1993
CERTNM - Change of name certificate 01 October 1993
287 - Change in situation or address of Registered Office 01 October 1993
288 - N/A 01 October 1993
288 - N/A 28 April 1993
287 - Change in situation or address of Registered Office 28 April 1993
288 - N/A 30 November 1992
288 - N/A 30 November 1992
NEWINC - New incorporation documents 20 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2000 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 17 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.