Company NameAcme Signs Plc
Company StatusDissolved
Company Number00153529
CategoryPublic Limited Company
Incorporation Date7 March 1919(105 years, 2 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Tom Dempster
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(73 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Greyhound Lane
South Mimms
Potters Bar
Hertfordshire
EN6 3NX
Director NameMr Robert James Elks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(73 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 1997)
RoleSales Director
Correspondence Address10 Earls Crescent
Oakwood
Derby
DE21 2QB
Director NameMr David Thomas Poultney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(73 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 1997)
RoleSign Manufacturer
Correspondence Address18 Tennand Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6DJ
Director NameMr Ronald John Wadge
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(73 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 1997)
RoleFinance Director
Correspondence Address13 Fillebrook Avenue
Enfield
Middlesex
EN1 3BB
Director NameMr Richard John Walsh
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(73 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 1997)
RoleSign Manufacturer
Correspondence AddressThe Thatches 39 Friars Road
Braughing
Ware
Hertfordshire
SG11 2NN
Secretary NameMr Peter Alan Fairchild
NationalityBritish
StatusClosed
Appointed15 September 1992(73 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Monks Walk
Buntingford
Hertfordshire
SG9 9DP
Director NameMr Kenneth Oswald Wood
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(73 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 December 1992)
RoleSign Manufacturer
Correspondence Address83 High Street
Brampton
Huntingdon
PE18 8TQ

Location

Registered AddressThe White Hosue
Greyhound Lane
South Mimms Potters Bar
Hertfordshire
EN6 3NX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishSouth Mimms
WardShenley
Built Up AreaSouth Mimms

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryGroup
Accounts Year End30 March

Filing History

21 January 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 August 1996Registered office changed on 21/08/96 from: c o begbies 6 raymond buildings gray's inn london WC1R 5BP (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
1 March 1996Receiver's abstract of receipts and payments (2 pages)
1 March 1996Receiver ceasing to act (1 page)