About

Registered Number: 02590713
Date of Incorporation: 12/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

 

Ray Signs Ltd was established in 1991, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Foster, Victor William, Nutbeam, Robin, Parry, Kate Jane, Stansfield, Kenneth Henry for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Victor William 01 November 1994 - 1
NUTBEAM, Robin 01 November 1994 - 1
STANSFIELD, Kenneth Henry N/A 31 October 1994 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Kate Jane 18 April 1997 07 July 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 30 May 2018
RESOLUTIONS - N/A 24 May 2018
SH19 - Statement of capital 24 May 2018
CAP-SS - N/A 24 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 March 2011
AA01 - Change of accounting reference date 17 February 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 26 February 2008
287 - Change in situation or address of Registered Office 16 July 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 08 February 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 31 January 1999
287 - Change in situation or address of Registered Office 22 October 1998
363s - Annual Return 23 March 1998
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998
AA - Annual Accounts 06 March 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 03 January 1997
395 - Particulars of a mortgage or charge 31 May 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 22 June 1995
RESOLUTIONS - N/A 01 May 1995
395 - Particulars of a mortgage or charge 07 April 1995
AA - Annual Accounts 29 March 1995
RESOLUTIONS - N/A 05 February 1995
MEM/ARTS - N/A 05 February 1995
RESOLUTIONS - N/A 16 November 1994
RESOLUTIONS - N/A 16 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1994
123 - Notice of increase in nominal capital 16 November 1994
287 - Change in situation or address of Registered Office 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 06 July 1993
363b - Annual Return 17 May 1993
AA - Annual Accounts 22 February 1993
363b - Annual Return 08 April 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 30 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1991
287 - Change in situation or address of Registered Office 20 March 1991
288 - N/A 20 March 1991
NEWINC - New incorporation documents 12 March 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 May 1996 Outstanding

N/A

Legal mortgage 04 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.