Company NameClashsign Limited
Company StatusDissolved
Company Number02995123
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMarrion Jeff
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(2 months after company formation)
Appointment Duration7 years, 3 months (closed 07 May 2002)
RoleConsultant
Correspondence Address51 Cleve Court
Washington
Tyne And Wear
Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusClosed
Appointed26 January 1995(2 months after company formation)
Appointment Duration7 years, 3 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Michael Adamson & Co
Accountants & Business Consultan
115 Chester Road
Sunderland
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
27 November 2001Application for striking-off (1 page)
31 August 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
2 February 2000Return made up to 25/11/99; full list of members (6 pages)
27 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
23 December 1998Return made up to 25/11/98; no change of members (4 pages)
1 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
19 February 1998Return made up to 25/11/97; full list of members (6 pages)
9 July 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
23 June 1997Registered office changed on 23/06/97 from: michael adamson and co 190 chester road sunderland tyne and wear SR4 7RY (1 page)
17 February 1997Return made up to 25/11/96; no change of members (6 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
4 February 1996Return made up to 25/11/95; full list of members
  • 363(287) ‐ Registered office changed on 04/02/96
(6 pages)