Company NameWhitaker Signs Limited
DirectorsStephen Biggs and Ian Arding
Company StatusDissolved
Company Number00311296
CategoryPrivate Limited Company
Incorporation Date6 March 1936(88 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Biggs
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(58 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address10 Faircross
Bracknell
Berkshire
RG12 7ES
Secretary NameDawn Phyllis Irene Biggs
NationalityBritish
StatusCurrent
Appointed31 August 1994(58 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address10 Faircross
Bracknell
Berkshire
RG12 7ES
Director NameMr Ian Arding
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(65 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingfisher Drive
Woodley
Berkshire
RG5 3LG
Director NameMrs Caroline Mary Felicity Campbell-Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(55 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleSecretary
Correspondence AddressQueen Ann Cottage
Warren Row
Reading
Berkshire
RG10 8QS
Director NameMr David Anthony Campbell-Jones
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(55 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleSign Manufacturer
Correspondence AddressQueen Ann Cottage
Warren Row
Reading
Berkshire
RG10 8QS
Secretary NameMrs Caroline Mary Felicity Campbell-Jones
NationalityBritish
StatusResigned
Appointed21 August 1991(55 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressQueen Ann Cottage
Warren Row
Reading
Berkshire
RG10 8QS

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£64,321
Cash£132
Current Liabilities£91,567

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Completion of winding up (1 page)
17 May 2006Order of court to wind up (3 pages)
13 October 2005Return made up to 18/09/05; full list of members (2 pages)
13 October 2005Director's particulars changed (1 page)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 September 2004Return made up to 18/09/04; full list of members (7 pages)
10 February 2004Return made up to 21/08/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 October 2002Return made up to 21/08/02; full list of members (7 pages)
23 November 2001£ nc 25000/50000 21/11/01 (1 page)
23 November 2001Ad 21/11/01--------- £ si 20548@1=20548 £ ic 19452/40000 (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Return made up to 21/08/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 October 2000Return made up to 21/08/00; full list of members (6 pages)
1 September 2000Ad 08/08/00--------- £ si 15000@1=15000 £ ic 4452/19452 (2 pages)
18 August 2000£ nc 5000/25000 08/08/00 (1 page)
18 August 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
16 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 September 1999Return made up to 21/08/99; no change of members (4 pages)
13 October 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 1996Return made up to 21/08/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 October 1995Return made up to 21/08/95; full list of members (6 pages)
4 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 September 1960Allotment of shares (2 pages)
24 May 1954Company name changed\certificate issued on 24/05/54 (2 pages)
13 May 1936Allotment of shares (3 pages)
6 March 1936Incorporation (21 pages)