Company NameSGM Signs Ltd
Company StatusDissolved
Company Number06510361
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Morgan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameDonna Morgan
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stuart Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,766
Cash£4,686
Current Liabilities£13,339

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
19 September 2019Application to strike the company off the register (3 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page)
14 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Director's details changed for Stuart Morgan on 1 February 2011 (2 pages)
8 March 2011Secretary's details changed for Donna Morgan on 1 February 2011 (1 page)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Stuart Morgan on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Stuart Morgan on 1 February 2011 (2 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
8 March 2011Secretary's details changed for Donna Morgan on 1 February 2011 (1 page)
8 March 2011Secretary's details changed for Donna Morgan on 1 February 2011 (1 page)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 February 2010Director's details changed for Stuart Morgan on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Stuart Morgan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Stuart Morgan on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
8 April 2008Director appointed stuart morgan (2 pages)
8 April 2008Secretary appointed donna morgan (2 pages)
8 April 2008Director appointed stuart morgan (2 pages)
8 April 2008Secretary appointed donna morgan (2 pages)
24 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
24 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
24 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 February 2008Incorporation (9 pages)
20 February 2008Incorporation (9 pages)