Company NameSigncraft Limited
DirectorsRobert Hugh Evans and Keith Edward Evans
Company StatusDissolved
Company Number02921725
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)

Business Activity

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

Directors

Director NameRobert Hugh Evans
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994
Appointment Duration30 years
RoleTechnical Manager
Correspondence AddressDairy Barn, Honor End Farm
Honor End Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 9QZ
Secretary NameRobert Hugh Evans
NationalityBritish
StatusCurrent
Appointed12 April 1994
Appointment Duration30 years
RoleTechnical Manager
Correspondence AddressDairy Barn, Honor End Farm
Honor End Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 9QZ
Director NameKeith Edward Evans
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleSignwriter
Correspondence Address2 Rose Cottages
Chestnut Way
Longwick
Buckinghamshire
HP27 9SD
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressA Segal & Co Albert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Cash£2
Current Liabilities£125,540

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 May 2005Dissolved (1 page)
4 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Appointment of a voluntary liquidator (1 page)
13 November 2002Statement of affairs (12 pages)
13 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 October 2002Registered office changed on 29/10/02 from: unit 3 ministry wharf wycombe road saunderton bucks HP14 4HW (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 June 2001Return made up to 22/04/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 March 2001Return made up to 22/04/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 April 2000Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 May 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 May 1998Ad 22/04/98--------- £ si 99985@1=99985 £ ic 45500/145485 (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 January 1998Nc inc already adjusted 20/11/97 (1 page)
9 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1997Particulars of mortgage/charge (3 pages)
12 May 1997Return made up to 22/04/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
16 June 1996Return made up to 22/04/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
1 June 1995Return made up to 22/04/95; full list of members (6 pages)
11 April 1995Ad 01/05/94--------- £ si 15469@1 (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
3 April 1995Ad 01/05/94--------- £ si 15469@1=15469 £ ic 30031/45500 (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 2 upper high street thame oxfordshire OX9 3ER (1 page)
20 March 1995Ad 16/09/94--------- £ si 10000@1=10000 £ ic 20031/30031 (2 pages)
13 March 1995Ad 29/12/94--------- £ si 5015@1=5015 £ ic 15016/20031 (2 pages)