Company NameJust Sign Hamann Limited
Company StatusDissolved
Company Number03725673
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameAutumtie Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDietmar Johann Wolfgang Hamann
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed11 March 1999(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 15 September 2009)
RoleSports Personality
Correspondence AddressGreenwood House
20 St Hilarys Park
Alderley Edge
Cheshire
SK9 7DA
Director NameTina Hamann
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed11 March 1999(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 15 September 2009)
RoleBusiness Development
Correspondence AddressGreenwood House
20 St Hilarys Park
Alderley Edge
Cheshire
SK9 7DA
Secretary NameTina Hamann
NationalityGerman
StatusClosed
Appointed11 March 1999(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 15 September 2009)
RoleBusiness Development
Correspondence AddressGreenwood House
20 St Hilarys Park
Alderley Edge
Cheshire
SK9 7DA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£114,509
Cash£58,690
Current Liabilities£32,311

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Return made up to 03/03/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Return made up to 03/03/07; full list of members (4 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2006Return made up to 03/03/06; full list of members (2 pages)
27 May 2005Return made up to 03/03/05; full list of members (8 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2005Return made up to 03/03/04; full list of members (7 pages)
1 April 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
1 April 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 April 2004Registered office changed on 01/04/04 from: 11 friarsgate close liverpool merseyside L18 2JL (1 page)
1 April 2004Return made up to 03/03/02; no change of members (4 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2004Return made up to 03/03/03; full list of members (5 pages)
31 March 2004Restoration by order of the court (3 pages)
30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2001Return made up to 03/03/01; full list of members (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (8 pages)
28 November 2000Compulsory strike-off action has been discontinued (1 page)
28 November 2000Return made up to 03/03/00; full list of members (7 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
26 April 2000Registered office changed on 26/04/00 from: 26 callerton court ponteland newcastle upon tyne tyne & wear NE20 9EN (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
17 March 1999Company name changed autumtie LIMITED\certificate issued on 18/03/99 (2 pages)