Company NameThe Sign Shop Barnstaple (North Devon) Limited
Company StatusDissolved
Company Number02687848
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date30 June 2011 (12 years, 9 months ago)
Previous NameLevelfleet Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMiss Tessa White
NationalityBritish
StatusClosed
Appointed18 February 1992(4 days after company formation)
Appointment Duration19 years, 4 months (closed 30 June 2011)
RoleSecretary
Correspondence Address6 Drake Close
Cornborough Road
Westward Ho
EX39 1XA
Director NameMiss Tessa White
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1998(6 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 30 June 2011)
RoleSecretary
Correspondence Address6 Drake Close
Cornborough Road
Westward Ho
EX39 1XA
Director NameMatthew White
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(6 years, 12 months after company formation)
Appointment Duration12 years, 4 months (closed 30 June 2011)
RoleSign Manufacturing
Correspondence Address40 Holwill Drive
Torrington
Devon
EX38 7LQ
Director NameKenneth John Clark White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(4 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1999)
RoleSign Manufacturer
Correspondence Address9 Chandlers Court
Instow
Bideford
Devon
EX39 4RN
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,244
Cash£2
Current Liabilities£210,461

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 June 2011Final Gazette dissolved following liquidation (1 page)
30 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2011Liquidators statement of receipts and payments to 29 January 2011 (6 pages)
23 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (6 pages)
23 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
11 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Appointment of a voluntary liquidator (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
13 February 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 29 January 2009 (5 pages)
4 August 2008Liquidators' statement of receipts and payments to 29 July 2008 (5 pages)
4 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
31 January 2008Liquidators' statement of receipts and payments (5 pages)
31 January 2008Liquidators statement of receipts and payments (5 pages)
11 August 2007Liquidators' statement of receipts and payments (5 pages)
11 August 2007Liquidators statement of receipts and payments (5 pages)
6 February 2007Liquidators' statement of receipts and payments (5 pages)
6 February 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators' statement of receipts and payments (5 pages)
6 February 2006Liquidators' statement of receipts and payments (5 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators' statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators' statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators' statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators' statement of receipts and payments (5 pages)
4 August 2003Liquidators' statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
31 January 2003Liquidators' statement of receipts and payments (8 pages)
31 January 2003Liquidators statement of receipts and payments (8 pages)
8 February 2002Notice of Constitution of Liquidation Committee (2 pages)
8 February 2002Notice of Constitution of Liquidation Committee (2 pages)
8 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2002Appointment of a voluntary liquidator (1 page)
8 February 2002Statement of affairs (12 pages)
8 February 2002Appointment of a voluntary liquidator (1 page)
8 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2002Statement of affairs (12 pages)
16 January 2002Registered office changed on 16/01/02 from: 69 high street bideford devon EX39 2AT (1 page)
16 January 2002Registered office changed on 16/01/02 from: 69 high street bideford devon EX39 2AT (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Return made up to 14/02/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
1 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
11 October 2000Return made up to 14/02/00; full list of members (6 pages)
11 October 2000Return made up to 14/02/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
9 December 1999Accounts made up to 31 January 1999 (3 pages)
30 November 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
30 November 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
20 August 1999Return made up to 14/02/99; full list of members (6 pages)
20 August 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1999Particulars of mortgage/charge (5 pages)
5 June 1999Particulars of mortgage/charge (5 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
20 March 1999Particulars of mortgage/charge (9 pages)
20 March 1999Particulars of mortgage/charge (9 pages)
11 March 1999Registered office changed on 11/03/99 from: c/o the sign shop barnstaple two rivers ind. Est. Braunton road barnstable, devon EX31 1JY (1 page)
11 March 1999Registered office changed on 11/03/99 from: c/o the sign shop barnstaple two rivers ind. Est. Braunton road barnstable, devon EX31 1JY (1 page)
12 November 1998Accounts made up to 28 February 1998 (3 pages)
12 November 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
11 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
11 December 1997Accounts made up to 28 February 1997 (2 pages)
26 February 1997Return made up to 14/02/97; no change of members (4 pages)
26 February 1997Return made up to 14/02/97; no change of members (4 pages)
28 November 1996Accounts made up to 28 February 1996 (2 pages)
28 November 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
25 February 1996Return made up to 14/02/96; full list of members (6 pages)
25 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 1995Accounts made up to 28 February 1995 (1 page)
11 September 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 February 1992Incorporation (17 pages)
14 February 1992Incorporation (17 pages)