Company NameS & J Signs (1988) Limited
Company StatusDissolved
Company Number02263602
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameEdward Frederick William Burridge
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Correspondence Address19 Dunchurch Crescent
Sutton Coldfield
West Midlands
B73 6QW
Director NameBrian Charles Fletcher
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleSignmaker
Correspondence Address21 Hill Lane
Chase Terrace
Walsall
West Midlands
WS7 8LS
Director NameMr George Thomas Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressHatherton Hall Hatherton Park
Hatherton
Cannock
Staffs
WS11 1RH
Secretary NameEdward Frederick William Burridge
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address19 Dunchurch Crescent
Sutton Coldfield
West Midlands
B73 6QW
Director NameKeith Vincent Pointon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(5 years, 10 months after company formation)
Appointment Duration30 years
RoleFactory Manager
Correspondence Address6 Ferndale Close
Burntwood
Walsall
Staffordshire
WS7 8US
Director NameStephen Brian Fletcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleSignmaker
Correspondence Address29 Benion Road
Chadsmore
Cannock
Staffordshire
WS11 2JP

Location

Registered AddressL. Diamond Liquidator
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 August 1997Dissolved (1 page)
15 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
23 April 1996Registered office changed on 23/04/96 from: c/o diamond & uzzaman 25 longford street london NW1 3NY (1 page)
18 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1996Appointment of a voluntary liquidator (1 page)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
28 February 1996Registered office changed on 28/02/96 from: 55 great tindall street ladywood birmingham B16 8EA (1 page)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)