Company NamePerspective Signs Limited
Company StatusDissolved
Company Number02067815
CategoryPrivate Limited Company
Incorporation Date27 October 1986(37 years, 6 months ago)
Dissolution Date31 August 2022 (1 year, 7 months ago)
Previous NamePretty Thirty Nine Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Darren Michael Ashkettle
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(28 years after company formation)
Appointment Duration7 years, 10 months (closed 31 August 2022)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameLaura Elizabeth Sutton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 03 April 2009)
RoleCompany Administrator
Correspondence Address60 Corder Road
Ipswich
Suffolk
IP4 2XD
Director NameGordon Thomas Sutton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 31 October 2014)
RoleSignmaker
Country of ResidenceEngland
Correspondence AddressBeaverbrook House
Grove Walk Pinewood
Ipswich
Suffolk
IP8 3HN
Secretary NameLaura Elizabeth Sutton
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address60 Corder Road
Ipswich
Suffolk
IP4 2XD

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth£61,703
Cash£3,948
Current Liabilities£240,967

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 August 2022Final Gazette dissolved following liquidation (1 page)
31 May 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
30 June 2021Liquidators' statement of receipts and payments to 16 May 2020 (25 pages)
22 June 2021Liquidators' statement of receipts and payments to 16 May 2021 (20 pages)
1 August 2019Liquidators' statement of receipts and payments to 16 May 2019 (20 pages)
12 June 2018Appointment of a voluntary liquidator (3 pages)
17 May 2018Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
11 January 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages)
12 December 2017Administrator's progress report (34 pages)
12 December 2017Administrator's progress report (34 pages)
27 June 2017Statement of administrator's proposal (38 pages)
27 June 2017Statement of administrator's proposal (38 pages)
11 June 2017Notice of completion of voluntary arrangement (10 pages)
11 June 2017Notice of completion of voluntary arrangement (10 pages)
21 May 2017Appointment of an administrator (3 pages)
21 May 2017Appointment of an administrator (3 pages)
4 May 2017Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 4 May 2017 (1 page)
11 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2017 (12 pages)
11 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2017 (12 pages)
23 March 2017Satisfaction of charge 020678150005 in full (1 page)
23 March 2017Satisfaction of charge 020678150005 in full (1 page)
21 March 2017Registration of charge 020678150006, created on 17 March 2017 (48 pages)
21 March 2017Registration of charge 020678150006, created on 17 March 2017 (48 pages)
16 March 2017Satisfaction of charge 4 in full (1 page)
16 March 2017Satisfaction of charge 4 in full (1 page)
13 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
31 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2016 (13 pages)
31 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2016 (13 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
3 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2015 (10 pages)
3 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2015 (10 pages)
3 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2015 (10 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
14 November 2014Appointment of Mr Darren Michael Ashkettle as a director on 29 October 2014 (3 pages)
14 November 2014Appointment of Mr Darren Michael Ashkettle as a director on 29 October 2014 (3 pages)
14 November 2014Termination of appointment of Gordon Thomas Sutton as a director on 31 October 2014 (2 pages)
14 November 2014Termination of appointment of Gordon Thomas Sutton as a director on 31 October 2014 (2 pages)
26 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2014 (10 pages)
26 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2014 (10 pages)
26 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2014 (10 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2013Registration of charge 020678150005 (40 pages)
4 May 2013Registration of charge 020678150005 (40 pages)
11 February 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
11 February 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 January 2010Director's details changed for Gordon Thomas Sutton on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Gordon Thomas Sutton on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Gordon Thomas Sutton on 7 January 2010 (2 pages)
12 November 2009Section 519 (1 page)
12 November 2009Section 519 (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 June 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 June 2009Compulsory strike-off action has been suspended (1 page)
6 June 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2009Appointment terminated director and secretary laura sutton (1 page)
9 April 2009Appointment terminated director and secretary laura sutton (1 page)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
10 January 2008Return made up to 15/12/07; full list of members (2 pages)
10 January 2008Return made up to 15/12/07; full list of members (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Return made up to 15/12/06; full list of members (2 pages)
12 January 2007Return made up to 15/12/06; full list of members (2 pages)
29 November 2006Full accounts made up to 30 April 2006 (13 pages)
29 November 2006Full accounts made up to 30 April 2006 (13 pages)
30 January 2006Full accounts made up to 30 April 2005 (14 pages)
30 January 2006Full accounts made up to 30 April 2005 (14 pages)
25 January 2006Return made up to 15/12/05; full list of members (2 pages)
25 January 2006Return made up to 15/12/05; full list of members (2 pages)
30 November 2005Particulars of mortgage/charge (9 pages)
30 November 2005Particulars of mortgage/charge (9 pages)
11 February 2005Return made up to 15/12/04; full list of members (7 pages)
11 February 2005Return made up to 15/12/04; full list of members (7 pages)
3 February 2005Full accounts made up to 30 April 2004 (17 pages)
3 February 2005Full accounts made up to 30 April 2004 (17 pages)
2 June 2004Full accounts made up to 30 April 2003 (15 pages)
2 June 2004Full accounts made up to 30 April 2003 (15 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (15 pages)
6 April 2004Particulars of mortgage/charge (15 pages)
27 January 2004Return made up to 15/12/03; full list of members (7 pages)
27 January 2004Return made up to 15/12/03; full list of members (7 pages)
21 August 2003Full accounts made up to 30 April 2002 (14 pages)
21 August 2003Full accounts made up to 30 April 2002 (14 pages)
20 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Director's particulars changed (1 page)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
17 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Secretary's particulars changed;director's particulars changed (1 page)
17 January 2002Secretary's particulars changed;director's particulars changed (1 page)
17 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Full accounts made up to 30 April 2000 (12 pages)
8 March 2001Full accounts made up to 30 April 2000 (12 pages)
17 January 2001Return made up to 15/12/00; full list of members (6 pages)
17 January 2001Return made up to 15/12/00; full list of members (6 pages)
24 December 1999Return made up to 15/12/99; full list of members (6 pages)
24 December 1999Return made up to 15/12/99; full list of members (6 pages)
22 October 1999Full accounts made up to 30 April 1999 (11 pages)
22 October 1999Full accounts made up to 30 April 1999 (11 pages)
21 December 1998Return made up to 15/12/98; no change of members (4 pages)
21 December 1998Return made up to 15/12/98; no change of members (4 pages)
17 September 1998Full accounts made up to 30 April 1998 (11 pages)
17 September 1998Full accounts made up to 30 April 1998 (11 pages)
8 January 1998Return made up to 15/12/97; full list of members (6 pages)
8 January 1998Return made up to 15/12/97; full list of members (6 pages)
21 November 1997Full accounts made up to 30 April 1997 (12 pages)
21 November 1997Full accounts made up to 30 April 1997 (12 pages)
27 February 1997Full accounts made up to 30 April 1996 (12 pages)
27 February 1997Full accounts made up to 30 April 1996 (12 pages)
26 January 1997Return made up to 15/12/96; no change of members (4 pages)
26 January 1997Return made up to 15/12/96; no change of members (4 pages)
7 February 1996Return made up to 15/12/95; no change of members (4 pages)
7 February 1996Return made up to 15/12/95; no change of members (4 pages)
9 October 1995Full accounts made up to 30 April 1995 (12 pages)
9 October 1995Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)