Durham
DH1 1TH
Secretary Name | Mrs Lindsay Jane Foster |
---|---|
Status | Closed |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Mersey House Mandale Business Park Durham DH1 1TH |
Director Name | Ms Helen Jane Beaton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 January 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 February 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Shannon House Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr Paul John Parsons |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Marketing And Communication |
Country of Residence | United Kingdom |
Correspondence Address | Mersey House Mandale Business Park Durham DH1 1TH |
Director Name | Mr Cornelius James Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Mersey House Mandale Business Park Durham DH1 1TH |
Director Name | Mr Jeffrey Stewart Glasgow |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mersey House Mandale Business Park Durham DH1 1TH |
Director Name | Mr Alan Martin Blunt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 January 2019) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Mersey House Mandale Business Park Durham DH1 1TH |
Website | signature.org.uk |
---|---|
Telephone | 0191 3831155 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1st Floor, Shannon House Mandale Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
1 at £1 | Cacdp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,157 |
Gross Profit | £10,850 |
Net Worth | -£157,617 |
Cash | £586 |
Current Liabilities | £163,812 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | Voluntary strike-off action has been suspended (1 page) |
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2022 | Application to strike the company off the register (1 page) |
22 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
19 August 2021 | Registered office address changed from Mersey House Mandale Business Park Durham DH1 1th to 1st Floor, Shannon House Mandale Park Belmont Industrial Estate Durham DH1 1th on 19 August 2021 (1 page) |
28 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Alan Martin Blunt as a director on 7 January 2019 (1 page) |
7 January 2019 | Appointment of Ms Helen Jane Beaton as a director on 7 January 2019 (2 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 April 2017 | Termination of appointment of Cornelius James Edwards as a director on 31 May 2016 (1 page) |
26 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Cornelius James Edwards as a director on 31 May 2016 (1 page) |
26 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
30 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
19 April 2016 | Full accounts made up to 31 July 2015 (10 pages) |
19 April 2016 | Full accounts made up to 31 July 2015 (10 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 May 2015 | Full accounts made up to 31 July 2014 (10 pages) |
11 May 2015 | Full accounts made up to 31 July 2014 (10 pages) |
5 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Jeffrey Glasgow as a director (1 page) |
28 April 2014 | Termination of appointment of Jeffrey Glasgow as a director (1 page) |
28 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Jeffrey Glasgow as a director (1 page) |
28 April 2014 | Termination of appointment of Jeffrey Glasgow as a director (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 September 2013 | Termination of appointment of Paul Parsons as a director (1 page) |
5 September 2013 | Termination of appointment of Paul Parsons as a director (1 page) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
25 February 2013 | Appointment of Mr Jeffrey Stewart Glasgow as a director (2 pages) |
25 February 2013 | Appointment of Mr Jeffrey Stewart Glasgow as a director (2 pages) |
25 February 2013 | Appointment of Mr Alan Martin Blunt as a director (2 pages) |
25 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
25 February 2013 | Appointment of Mr Alan Martin Blunt as a director (2 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|