Company Name1759 Signs Limited
Company StatusDissolved
Company Number06810434
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 1 month ago)
Dissolution Date24 August 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDavid Hems
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 L'Arbre Crescent
Fellside Park
Whickham
Tyne And Wear
NE16 5YF
Director NameMr Stephen Edward Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Olney Close
Eastfield Green
Cramlington
Northumberland
NE23 2YN
Secretary NameStephen Edward Wilson
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Olney Close
Eastfield Green
Cramlington
Northumberland
NE23 2YN
Director NameKenneth William Hardy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Greenrigg Close
Faverdale
Darlington
County Durham
DL3 0EF
Director NameMichael Hardy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Windsor Close
Whickham
Newcastle Upon Tyne
NE16 5SX
Director NameMr Michael Hardy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfields
Burnopfield
Newcastle Upon Tyne
NE16 6PQ

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£5,510
Cash£10,755
Current Liabilities£138,642

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
24 May 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016 (2 pages)
1 June 2016Liquidators' statement of receipts and payments to 5 March 2016 (23 pages)
1 June 2016Liquidators statement of receipts and payments to 5 March 2016 (23 pages)
1 June 2016Liquidators' statement of receipts and payments to 5 March 2016 (23 pages)
20 May 2016Liquidators statement of receipts and payments to 5 March 2016 (6 pages)
20 May 2016Liquidators' statement of receipts and payments to 5 March 2016 (6 pages)
20 May 2016Liquidators' statement of receipts and payments to 5 March 2016 (6 pages)
16 April 2015Liquidators statement of receipts and payments to 5 March 2015 (23 pages)
16 April 2015Liquidators statement of receipts and payments to 5 March 2015 (23 pages)
16 April 2015Liquidators' statement of receipts and payments to 5 March 2015 (23 pages)
16 April 2015Liquidators' statement of receipts and payments to 5 March 2015 (23 pages)
17 March 2014Registered office address changed from Unit 5 Shibdon Business Park, Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TX United Kingdom on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from Unit 5 Shibdon Business Park, Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TX United Kingdom on 17 March 2014 (2 pages)
13 March 2014Statement of affairs with form 4.19 (6 pages)
13 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2014Statement of affairs with form 4.19 (6 pages)
13 March 2014Appointment of a voluntary liquidator (1 page)
13 March 2014Appointment of a voluntary liquidator (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Termination of appointment of Michael Hardy as a director (1 page)
9 July 2013Termination of appointment of Michael Hardy as a director (1 page)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 4
(7 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 4
(7 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 4
(7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Appointment of Michael Hardy as a director (2 pages)
29 March 2012Appointment of Michael Hardy as a director (2 pages)
21 March 2012Registered office address changed from 3a Linden Park Number One Industrial Estate Wardohl Way Consett County Durham DH8 6SZ United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 3a Linden Park Number One Industrial Estate Wardohl Way Consett County Durham DH8 6SZ United Kingdom on 21 March 2012 (1 page)
5 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Registered office address changed from 15 Olney Close Eastfield Green Cramlington Northumberland NE23 2YN on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 15 Olney Close Eastfield Green Cramlington Northumberland NE23 2YN on 10 January 2011 (1 page)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for David Hems on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Stephen Edward Wilson on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for David Hems on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Stephen Edward Wilson on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Stephen Edward Wilson on 1 October 2009 (2 pages)
9 March 2010Director's details changed for David Hems on 1 October 2009 (2 pages)
2 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
2 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
31 March 2009Appointment terminated director kenneth william hardy (1 page)
31 March 2009Appointment terminated director kenneth william hardy (1 page)
30 March 2009Appointment terminated director michael hardy (1 page)
30 March 2009Appointment terminated director michael hardy (1 page)
5 February 2009Incorporation (16 pages)
5 February 2009Incorporation (16 pages)