About

Registered Number: 02968684
Date of Incorporation: 16/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 15 Tor Close, Broadsands, Paignton, Devon, TQ4 6LB

 

Having been setup in 1994, Signworld Ltd has its registered office in Paignton, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 3 directors listed as Martin, Geoffrey John, Lewin, Charles Victor, Lewin, Graham Victor for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Geoffrey John 16 September 1994 - 1
LEWIN, Graham Victor 16 September 1994 07 July 1995 1
Secretary Name Appointed Resigned Total Appointments
LEWIN, Charles Victor 16 September 1994 30 September 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 01 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 15 June 2018
AA01 - Change of accounting reference date 01 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 September 2017
CS01 - N/A 18 October 2016
AD01 - Change of registered office address 21 September 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 16 June 2009
363s - Annual Return 16 October 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 28 September 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 29 September 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 11 December 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
363s - Annual Return 02 October 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 15 July 1996
225 - Change of Accounting Reference Date 12 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
363s - Annual Return 13 November 1995
288 - N/A 02 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1995
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
287 - Change in situation or address of Registered Office 05 October 1994
NEWINC - New incorporation documents 16 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.