Company NameAnglia Signs And Displays Limited
Company StatusDissolved
Company Number02451978
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 3 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Frank Waterhouse
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address4 Kestrel Avenue
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TT
Secretary NameAlan John Millar
NationalityBritish
StatusClosed
Appointed13 March 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 05 August 1997)
RoleCompany Director
Correspondence AddressFlat 7 Kristan Court
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Director NameElliot Hirst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address297 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Secretary NameMr Geoffrey Garrett
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lichfield Road
Dewsbury
West Yorkshire
WF12 7NA
Director NameMr James Thornton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address17 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Secretary NameMr James Thornton
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address17 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Secretary NameStephen Michael Scott
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 1995)
RoleCompany Director
Correspondence Address53 Lonsdale Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3HQ

Location

Registered AddressC/O Torday & Carlisle Plc
19 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
7 August 1995Accounts made up to 31 December 1994 (4 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)