About

Registered Number: 03159318
Date of Incorporation: 15/02/1996 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 11 months ago)
Registered Address: 15 Croft Business Park, Bromborough, Wirral, CH62 3RA,

 

Founded in 1996, Graffisign Ltd are based in Wirral, it's status at Companies House is "Dissolved". The current directors of this business are listed as Jones, Kevin, Wylde, Louise in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kevin 15 February 1996 - 1
WYLDE, Louise 15 February 1996 28 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 01 April 2018
AD01 - Change of registered office address 01 April 2018
AA - Annual Accounts 09 December 2017
CERTNM - Change of name certificate 30 March 2017
CONNOT - N/A 30 March 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 23 January 2009
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 28 February 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 26 May 1998
395 - Particulars of a mortgage or charge 28 April 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 12 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1996
288 - N/A 11 June 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.