About

Registered Number: 04311853
Date of Incorporation: 26/10/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2017 (7 years and 8 months ago)
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Established in 2001, Grs Sign Co. Ltd has its registered office in Sheffield, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. Jacklin, Judith, Jacklin, Judith, Jacklin, Timothy Edward, Tindall, Stephen Andrew are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKLIN, Timothy Edward 01 June 2003 28 February 2011 1
TINDALL, Stephen Andrew 01 June 2003 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
JACKLIN, Judith 14 October 2015 - 1
JACKLIN, Judith 26 October 2001 30 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 26 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2017
4.40 - N/A 05 April 2017
AD01 - Change of registered office address 17 March 2016
RESOLUTIONS - N/A 16 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2016
4.70 - N/A 16 March 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
MR05 - N/A 18 January 2016
AR01 - Annual Return 30 October 2015
AP03 - Appointment of secretary 20 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
AA - Annual Accounts 28 April 2015
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 20 November 2014
RESOLUTIONS - N/A 30 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2014
SH08 - Notice of name or other designation of class of shares 30 September 2014
AP01 - Appointment of director 19 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 29 April 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 11 August 2004
395 - Particulars of a mortgage or charge 14 May 2004
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 25 January 2002
225 - Change of Accounting Reference Date 24 January 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 April 2004 Fully Satisfied

N/A

Legal mortgage (own account) 16 May 2002 Fully Satisfied

N/A

Debenture 15 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.