Company NameCedenco Signs Limited
DirectorsRonald William Thomas and Christine Ann Thomas
Company StatusDissolved
Company Number01288406
CategoryPrivate Limited Company
Incorporation Date29 November 1976(47 years, 5 months ago)

Business Activity

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

Directors

Director NameRonald William Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleAdvertising Sign Contractor
Correspondence Address30 Parsonage Close
Abbots Langley
Watford
Hertfordshire
WD5 0BQ
Secretary NameRonald William Thomas
NationalityBritish
StatusCurrent
Appointed10 June 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address30 Parsonage Close
Abbots Langley
Watford
Hertfordshire
WD5 0BQ
Director NameChristine Ann Thomas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(27 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleOffice Manager
Correspondence Address30 Parsonage Close
Watford
Hertfordshire
WD5 0BQ
Director NameRoy Green
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleAdvertising Sign Contractor
Correspondence AddressKerkyrd 123 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XQ
Director NameChristopher Saville
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(15 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 May 2004)
RoleAdvertising Sign Contractor
Correspondence Address50 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ

Location

Registered AddressC/O Uhy Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£107,344
Cash£704
Current Liabilities£286,137

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2007Dissolved (1 page)
9 March 2007Notice of move from Administration to Dissolution (4 pages)
9 March 2007Administrator's progress report (4 pages)
28 September 2006Administrator's progress report (6 pages)
28 September 2006Notice of extension of period of Administration (1 page)
31 March 2006Administrator's progress report (8 pages)
14 November 2005Result of meeting of creditors (5 pages)
14 September 2005Registered office changed on 14/09/05 from: c/o kma 28 west street dunstable bedfordshire LU6 1TA (1 page)
9 September 2005Appointment of an administrator (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Particulars of mortgage/charge (31 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
27 May 2004Total exemption full accounts made up to 31 December 2002 (14 pages)
3 April 2004Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2004Registered office changed on 03/04/04 from: kma 28 west street dunstable bedfordshire LU6 1TA (1 page)
15 January 2004Registered office changed on 15/01/04 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
25 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 January 2003Return made up to 07/06/02; full list of members (8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 August 2001Auditor's resignation (1 page)
25 July 2001Return made up to 07/06/01; full list of members (7 pages)
17 July 2000Return made up to 07/06/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 August 1999Return made up to 07/06/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 August 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 July 1997Return made up to 07/06/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 August 1996Accounts for a small company made up to 31 December 1994 (8 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 July 1996Director resigned (1 page)
9 July 1996Return made up to 07/06/96; no change of members (4 pages)
22 November 1995Return made up to 07/06/95; no change of members (4 pages)
25 July 1994Return made up to 07/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/07/94
(5 pages)
3 November 1987Wd 20/10/87 ad 01/12/85--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages)
29 November 1976Incorporation (12 pages)