About

Registered Number: 05390431
Date of Incorporation: 11/03/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor Cathedral Buildings, Deat Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1PG

 

Having been setup in 2005, Express Sign Centre Ltd have registered office in Newcastle Upon Tyne, Tyne And Wear, it has a status of "Liquidation". The companies directors are listed as Lant, Malcolm, Lant, Malcolm, Lant, Jane Patricia in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANT, Malcolm 11 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LANT, Malcolm 01 March 2013 - 1
LANT, Jane Patricia 11 March 2005 28 February 2013 1

Filing History

Document Type Date
LIQ02 - N/A 07 September 2018
AD01 - Change of registered office address 03 August 2018
NDISC - N/A 01 August 2018
RESOLUTIONS - N/A 31 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 March 2018
DISS40 - Notice of striking-off action discontinued 31 May 2017
AA - Annual Accounts 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 05 April 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP03 - Appointment of secretary 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 07 March 2013
MG01 - Particulars of a mortgage or charge 25 August 2012
DISS40 - Notice of striking-off action discontinued 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 26 April 2007
225 - Change of Accounting Reference Date 03 April 2007
363a - Annual Return 22 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 March 2007
353 - Register of members 22 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
363a - Annual Return 12 April 2006
395 - Particulars of a mortgage or charge 05 May 2005
287 - Change in situation or address of Registered Office 24 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2012 Outstanding

N/A

Debenture 26 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.