Company NameThe Sign & Print Co Limited
Company StatusDissolved
Company Number04353866
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameCorporate Global Limited

Business Activity

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

Directors

Director NamePeter John Peele
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2005)
RolePrinter
Correspondence Address3 Scotts Court
Wardley
Gateshead
Tyne & Wear
NE10 8JG
Secretary NameLorraine Wright
NationalityBritish
StatusClosed
Appointed01 March 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address31 Glengarven Close
Washington
Tyne & Wear
NE38 0DY
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NamePaul James Freeman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 August 2002)
RoleSignwriter
Correspondence Address71 Helmdon
Washington
Tyne & Wear
NE37 3AP
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address17 Swan Road South
Swan Industrial Estate
Washington
Tyne & Wear
NE38 8JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
21 January 2005Application for striking-off (1 page)
21 November 2003Return made up to 16/01/03; full list of members (6 pages)
21 October 2003Compulsory strike-off action has been discontinued (1 page)
20 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
28 November 2002Director resigned (1 page)
6 June 2002New secretary appointed (2 pages)
25 March 2002Memorandum and Articles of Association (4 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
14 March 2002Director resigned (1 page)
7 March 2002Company name changed corporate global LIMITED\certificate issued on 07/03/02 (2 pages)
16 January 2002Incorporation (10 pages)