Company NameHerbert And Sons Signs Limited
Company StatusDissolved
Company Number00981118
CategoryPrivate Limited Company
Incorporation Date3 June 1970(53 years, 11 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Anthony George Herbert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1992(22 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 07 January 2003)
RoleSign Maker
Correspondence Address42 Bridgelands
Copthorne
Crawley
West Sussex
RH10 3XD
Secretary NameSharon Herbert
NationalityBritish
StatusClosed
Appointed11 February 2000(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address42 Bridgelands
Copthorne
Crawley
West Sussex
RH10 3XD
Director NameMr Fredrick George Herbert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 May 2000)
RoleSign Maker
Correspondence AddressYennadon Lodge Lane
Salfords
Redhill
Surrey
RH1 5DS
Director NameMrs Gloria Ann Herbert
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 May 2000)
RoleSecretary
Correspondence AddressYennadon Lodge Lane
Salfords
Redhill
Surrey
RH1 5DS
Secretary NameMrs Gloria Ann Herbert
NationalityBritish
StatusResigned
Appointed27 August 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressYennadon Lodge Lane
Salfords
Redhill
Surrey
RH1 5DS

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Gross Profit-£1,403
Net Worth£363,239
Cash£364,163
Current Liabilities£1,544

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2002Application for striking-off (1 page)
30 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Return made up to 13/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 54/56 bensham grove thornton heath surrey CR7 8DB (1 page)
30 May 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
21 August 2000Return made up to 13/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director's particulars changed (1 page)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 September 1999Return made up to 13/08/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 March 1998 (14 pages)
17 August 1998Return made up to 13/08/98; full list of members (6 pages)
15 August 1997Return made up to 13/08/97; full list of members (6 pages)
6 July 1997Full accounts made up to 31 March 1997 (14 pages)
18 November 1996£ nc 50000/99000 31/10/96 (1 page)
18 November 1996Ad 30/10/96--------- £ si 49950@1=49950 £ ic 50/50000 (2 pages)
18 November 1996Conve 30/10/96 (1 page)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 November 1996Memorandum and Articles of Association (6 pages)
8 August 1996Return made up to 13/08/96; full list of members (6 pages)
4 July 1996Full accounts made up to 31 March 1996 (14 pages)
8 August 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Full accounts made up to 31 March 1995 (14 pages)