Company NameWorthing Safety Signs And Equipment Limited
DirectorMartin Machan
Company StatusDissolved
Company Number04082777
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Previous NameMIB Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(3 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address3 Marlborough Road
Lancing
Sussex
BN15 8UF
Secretary NameJimco Limited (Corporation)
StatusCurrent
Appointed31 January 2003(2 years, 4 months after company formation)
Appointment Duration21 years, 2 months
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameMrs Liana Beth Hendy
NationalityBritish
StatusResigned
Appointed02 April 2001(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Rosslyn Road
Shoreham By Sea
West Sussex
BN43 6WL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Formations Limited (Corporation)
StatusResigned
Appointed26 January 2001(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 02 April 2001)
Correspondence Address381 Kingsway
Hove
Sussex
BN3 4QD

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Liquidators statement of receipts and payments (5 pages)
6 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert house 221-223 chingford mount road chingford london E4 8LP (1 page)
10 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (6 pages)
9 May 2003Statement of affairs (13 pages)
9 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 April 2003Registered office changed on 17/04/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
8 March 2003Return made up to 03/10/02; full list of members (7 pages)
20 January 2003Amended accounts made up to 31 March 2002 (8 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
11 January 2002Return made up to 03/10/01; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 August 2001Secretary's particulars changed (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
9 February 2001Ad 05/02/01--------- £ si 82017@1=82017 £ ic 1/82018 (2 pages)
9 February 2001Div 05/02/01 (1 page)
9 February 2001£ nc 1000/100000 05/02/01 (1 page)
9 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 2001Ad 05/02/01--------- £ si 2@1=2 £ ic 82018/82020 (2 pages)
9 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
29 January 2001Company name changed mib technology LIMITED\certificate issued on 29/01/01 (3 pages)
3 October 2000Incorporation (11 pages)