About

Registered Number: 03123961
Date of Incorporation: 09/11/1995 (28 years and 5 months ago)
Company Status: Liquidation
Registered Address: Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF

 

Based in Manchester, Westmorland Signs International Ltd was registered on 09 November 1995, it's status at Companies House is "Liquidation". Jackson, Janice Margaret, Musgrove, Robert Douglas, Read, Dawn Elizabeth are listed as directors of Westmorland Signs International Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSGROVE, Robert Douglas 01 August 2001 - 1
READ, Dawn Elizabeth 01 December 1995 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Janice Margaret 31 December 2017 - 1

Filing History

Document Type Date
LIQ02 - N/A 20 August 2019
LIQ03 - N/A 05 August 2019
MR04 - N/A 14 August 2018
NDISC - N/A 24 July 2018
NDISC - N/A 24 July 2018
LIQ02 - N/A 17 July 2018
AD01 - Change of registered office address 15 June 2018
RESOLUTIONS - N/A 11 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2018
AA - Annual Accounts 07 March 2018
AP01 - Appointment of director 12 February 2018
AP03 - Appointment of secretary 17 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 05 May 2017
MR04 - N/A 24 February 2017
MR01 - N/A 24 February 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 06 May 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 07 May 2014
AA01 - Change of accounting reference date 07 May 2014
AA01 - Change of accounting reference date 17 February 2014
AR01 - Annual Return 22 May 2013
MR04 - N/A 27 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 05 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 27 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 23 October 2006
287 - Change in situation or address of Registered Office 03 April 2006
287 - Change in situation or address of Registered Office 28 March 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 02 April 1999
395 - Particulars of a mortgage or charge 20 January 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 06 March 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 25 November 1997
363s - Annual Return 07 November 1997
363s - Annual Return 28 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1995
395 - Particulars of a mortgage or charge 30 November 1995
288 - N/A 28 November 1995
288 - N/A 17 November 1995
287 - Change in situation or address of Registered Office 17 November 1995
NEWINC - New incorporation documents 09 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Fully Satisfied

N/A

Debenture 30 April 2012 Fully Satisfied

N/A

Debenture 13 September 2007 Fully Satisfied

N/A

All assets debenture 07 January 1999 Fully Satisfied

N/A

Fixed charge on debts and related rights 29 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.