Company NameEnvirosigns (Wales & South West) Limited
Company StatusDissolved
Company Number04188083
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Philip Lackie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleBailiff
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House
51 Front Street
Tynemouth
Tyne & Wear
NE30 4BX
Secretary NameAngela Stanger Leathes
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Frank Place
North Shields
Tyne & Wear
NE29 0LT
Director NameMalcolm Sutcliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSignmaker
Correspondence Address20 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Director NameHuw Jones
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2003)
RoleConsultant
Correspondence Address6 Hendre Gardens
Cardiff
South Glamorgan
CF5 2HU
Wales

Location

Registered Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Voluntary strike-off action has been suspended (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
21 December 2004Voluntary strike-off action has been suspended (1 page)
9 November 2004Application for striking-off (1 page)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 April 2004Return made up to 27/03/04; full list of members (6 pages)
7 January 2004Director resigned (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 June 2003Return made up to 27/03/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 September 2001Director resigned (1 page)
23 April 2001Ad 30/03/01-19/04/01 £ si 60@1=60 £ ic 40/100 (2 pages)
10 April 2001New director appointed (2 pages)
27 March 2001Incorporation (19 pages)