Company NameS & B Signage Limited
Company StatusDissolved
Company Number05835645
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameSud-Iso UK Limited

Business Activity

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

Directors

Director NameMr Stuart Peter Chenery
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarley
Grove Road
Chertsey
Surrey
KT16 9DN
Secretary NameMr Stuart Peter Chenery
NationalityBritish
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarley
Grove Road
Chertsey
Surrey
KT16 9DN
Director NameBruce James Raeside
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 07 January 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Mead Lane
Chertsey
Surrey
KT16 8NJ
Secretary NameBruce James Raeside
NationalityBritish
StatusClosed
Appointed24 July 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 07 January 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Mead Lane
Chertsey
Surrey
KT16 8NJ
Director NameMr Neville Peter Chenery
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Gordon Drive
Chertsey
Surrey
KT16 9PP

Location

Registered Address530 London Road
Ashford
Middlesex
TW15 3AE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford North and Stanwell South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Stuart Peter Chenery
60.00%
Ordinary
40 at £1Bruce Raeside
40.00%
Ordinary

Financials

Year2014
Net Worth-£35,833
Cash£2,719
Current Liabilities£45,631

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 100
(5 pages)
19 September 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 100
(5 pages)
19 September 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 100
(5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
16 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
10 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Stuart Peter Chenery on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Bruce James Raeside on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Stuart Peter Chenery on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Bruce James Raeside on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Stuart Peter Chenery on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Bruce James Raeside on 1 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Return made up to 02/06/09; full list of members (5 pages)
8 September 2009Return made up to 02/06/09; full list of members (5 pages)
8 December 2008Return made up to 02/06/08; full list of members (4 pages)
8 December 2008Return made up to 02/06/08; full list of members (4 pages)
31 July 2008Registered office changed on 31/07/2008 from 2 cambridge house, gogmore lane chertsey surrey KT16 9AP (1 page)
31 July 2008Appointment terminated director neville chenery (1 page)
31 July 2008Director and secretary appointed bruce james raeside (2 pages)
31 July 2008Appointment Terminated Director neville chenery (1 page)
31 July 2008Director and secretary appointed bruce james raeside (2 pages)
31 July 2008Registered office changed on 31/07/2008 from 2 cambridge house, gogmore lane chertsey surrey KT16 9AP (1 page)
9 July 2008Accounts made up to 30 June 2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 July 2008Company name changed sud-iso uk LIMITED\certificate issued on 04/07/08 (2 pages)
3 July 2008Company name changed sud-iso uk LIMITED\certificate issued on 04/07/08 (2 pages)
1 July 2008Withdrawal of application for striking off (1 page)
1 July 2008Withdrawal of application for striking off (1 page)
23 June 2008Application for striking-off (1 page)
23 June 2008Application for striking-off (1 page)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 July 2007Accounts made up to 30 June 2007 (2 pages)
10 July 2007Return made up to 02/06/07; full list of members (3 pages)
10 July 2007Return made up to 02/06/07; full list of members (3 pages)
2 June 2006Incorporation (18 pages)
2 June 2006Incorporation (18 pages)