About

Registered Number: 01953296
Date of Incorporation: 07/10/1985 (38 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2020 (4 years and 4 months ago)
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Having been setup in 1985, Scorpio Signs (Design & Display) Ltd have registered office in Bolton, it's status is listed as "Dissolved". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLIN, Tracy Yvonne Elizabeth N/A - 1
MULLIN, Christopher John 01 November 1998 04 August 2003 1
PEACOCK, Rodney N/A 31 March 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2020
LIQ14 - N/A 17 October 2019
NDISC - N/A 31 October 2018
RESOLUTIONS - N/A 03 September 2018
LIQ02 - N/A 03 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 24 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
353 - Register of members 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
395 - Particulars of a mortgage or charge 15 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 21 January 2004
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 29 January 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 09 March 2001
288c - Notice of change of directors or secretaries or in their particulars 09 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 01 February 2001
363s - Annual Return 15 February 2000
AA - Annual Accounts 18 January 2000
AA - Annual Accounts 18 March 1999
363s - Annual Return 06 February 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 20 January 1998
AA - Annual Accounts 24 February 1997
363s - Annual Return 24 February 1997
395 - Particulars of a mortgage or charge 02 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 30 January 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 28 January 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 09 February 1993
363a - Annual Return 09 February 1993
363s - Annual Return 21 February 1992
AA - Annual Accounts 21 February 1992
288 - N/A 21 February 1992
395 - Particulars of a mortgage or charge 17 September 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
288 - N/A 04 September 1989
287 - Change in situation or address of Registered Office 04 December 1988
AA - Annual Accounts 22 September 1988
288 - N/A 22 September 1988
363 - Annual Return 22 September 1988
287 - Change in situation or address of Registered Office 22 October 1987
288 - N/A 21 October 1987
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 March 1987
287 - Change in situation or address of Registered Office 16 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2006 Outstanding

N/A

Fixed and floating charge 28 February 1996 Fully Satisfied

N/A

Debenture 06 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.