Company NameDouglas Sign Group Limited
Company StatusDissolved
Company Number04582482
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date16 September 2009 (14 years, 7 months ago)
Previous NameDouglas Signs Limited

Business Activity

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

Directors

Director NameShelley Rose Newman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 16 September 2009)
RoleCompany Director
Correspondence Address13 Holtye Crescent
Maidstone
Kent
ME15 7DB
Director NameMr Brian Leslie Piner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Ridgeway Crescent
Tonbridge
Kent
TN10 4NP
Secretary NameMr Brian Leslie Piner
NationalityBritish
StatusClosed
Appointed23 April 2003(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Ridgeway Crescent
Tonbridge
Kent
TN10 4NP
Secretary NameMarion Elizabeth Thorpe
NationalityBritish
StatusResigned
Appointed25 November 2002(2 weeks, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 April 2003)
RoleCompany Director
Correspondence Address28a Ridgeway Crescent
Tonbridge
Kent
TN10 4NP
Director NameMichael Cook
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address26 Alfred Road
Feltham
Middlesex
TW13 5DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,352
Cash£444
Current Liabilities£425,676

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
10 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
5 September 2007Administrator's progress report (21 pages)
20 July 2007Notice of extension of period of Administration (1 page)
22 February 2007Administrator's progress report (24 pages)
30 November 2006Statement of affairs (12 pages)
11 October 2006Statement of administrator's proposal (44 pages)
9 October 2006Statement of affairs (11 pages)
7 September 2006Registered office changed on 07/09/06 from: 7 mill street maidstone kent ME15 6XW (1 page)
22 August 2006Appointment of an administrator (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 January 2006Particulars of mortgage/charge (6 pages)
21 November 2005Return made up to 06/11/05; full list of members (4 pages)
5 September 2005Director resigned (1 page)
11 February 2005Return made up to 06/11/04; full list of members (11 pages)
10 November 2004Amended accounts made up to 31 March 2004 (13 pages)
21 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Nc inc already adjusted 09/01/04 (1 page)
22 January 2004Nc inc already adjusted 28/10/03 (1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Return made up to 06/11/03; full list of members (10 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Nc inc already adjusted 23/04/03 (1 page)
9 May 2003Ad 23/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 May 2003Company name changed douglas signs LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003New director appointed (2 pages)
26 February 2003Particulars of mortgage/charge (7 pages)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2002Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
13 December 2002£ nc 100/200 09/12/02 (1 page)
13 December 2002New secretary appointed (2 pages)