About

Registered Number: 02710008
Date of Incorporation: 27/04/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 08/06/2017 (6 years and 10 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill1, Droitwich, Worcester, WR9 9AJ

 

Based in Droitwich, Worcester, Traffic & Commercial Signs Ltd was registered on 27 April 1992, it's status at Companies House is "Dissolved". The current directors of the organisation are Williams, Robyn Ann, Williams, Dennis George, Williams, Jennifer, Williams, Raymond, Williams, Rosemary Delia. 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
WILLIAMS, Rosemary Delia 07 July 1992 20 May 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Robyn Ann 09 February 2012 - 1
WILLIAMS, Dennis George 20 May 1997 19 January 2007 1
WILLIAMS, Jennifer 19 September 2006 09 February 2012 1
WILLIAMS, Raymond 07 April 1997 20 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 March 2017
AD01 - Change of registered office address 25 January 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2016
F10.2 - N/A 30 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2015
2.24B - N/A 29 January 2015
2.24B - N/A 26 January 2015
2.34B - N/A 16 January 2015
2.23B - N/A 29 August 2014
2.16B - N/A 21 August 2014
2.17B - N/A 14 August 2014
AD01 - Change of registered office address 10 July 2014
2.12B - N/A 09 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 28 February 2014
AA01 - Change of accounting reference date 24 February 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 10 February 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 17 December 2009
395 - Particulars of a mortgage or charge 27 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
363s - Annual Return 09 June 1997
RESOLUTIONS - N/A 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
AA - Annual Accounts 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 27 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1995
363s - Annual Return 19 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 31 May 1994
287 - Change in situation or address of Registered Office 16 May 1994
AA - Annual Accounts 17 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
363s - Annual Return 27 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1992
288 - N/A 01 October 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 September 1992
288 - N/A 16 July 1992
CERTNM - Change of name certificate 17 June 1992
NEWINC - New incorporation documents 27 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2009 Outstanding

N/A

Debenture 07 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.