About

Registered Number: 03559827
Date of Incorporation: 08/05/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 11 months ago)
Registered Address: 24 Blackburn Road, Accrington, Lancashire, BB5 1HD

 

Sign on Systems Ltd was founded on 08 May 1998, it has a status of "Dissolved". The current directors of this organisation are listed as Brown, Paul, Cox, Andrew Patrick, Cox, Frank Charles, Cox, Lisa Jane, Howley, Carole at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Andrew Patrick 27 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Paul 13 May 2014 - 1
COX, Frank Charles 27 July 1998 06 February 2009 1
COX, Lisa Jane 07 February 2009 17 May 2012 1
HOWLEY, Carole 17 May 2012 13 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 23 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 04 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 14 May 2014
AP03 - Appointment of secretary 14 May 2014
CH01 - Change of particulars for director 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 May 2013
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 17 May 2012
AP03 - Appointment of secretary 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 06 June 2010
CH01 - Change of particulars for director 06 June 2010
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 01 March 2007
287 - Change in situation or address of Registered Office 04 October 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 16 December 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 April 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 21 May 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 06 June 1999
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
287 - Change in situation or address of Registered Office 08 September 1998
225 - Change of Accounting Reference Date 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.