Company NameSignature Commercial Limited
Company StatusDissolved
Company Number08002331
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Lindsay Jane Foster
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMersey House Mandale Business Park
Durham
DH1 1TH
Secretary NameMrs Lindsay Jane Foster
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMersey House Mandale Business Park
Durham
DH1 1TH
Director NameMs Helen Jane Beaton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed07 January 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 07 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Paul John Parsons
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleMarketing And Communication
Country of ResidenceUnited Kingdom
Correspondence AddressMersey House Mandale Business Park
Durham
DH1 1TH
Director NameMr Cornelius James Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMersey House Mandale Business Park
Durham
DH1 1TH
Director NameMr Jeffrey Stewart Glasgow
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMersey House Mandale Business Park
Durham
DH1 1TH
Director NameMr Alan Martin Blunt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2019)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressMersey House Mandale Business Park
Durham
DH1 1TH

Contact

Websitesignature.org.uk
Telephone0191 3831155
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

1 at £1Cacdp
100.00%
Ordinary

Financials

Year2014
Turnover£39,157
Gross Profit£10,850
Net Worth-£157,617
Cash£586
Current Liabilities£163,812

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022Voluntary strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Application to strike the company off the register (1 page)
22 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
19 August 2021Registered 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 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Alan Martin Blunt as a director on 7 January 2019 (1 page)
7 January 2019Appointment of Ms Helen Jane Beaton as a director on 7 January 2019 (2 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 June 2017Full accounts made up to 31 December 2016 (12 pages)
21 June 2017Full accounts made up to 31 December 2016 (12 pages)
26 April 2017Termination of appointment of Cornelius James Edwards as a director on 31 May 2016 (1 page)
26 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 April 2017Termination of appointment of Cornelius James Edwards as a director on 31 May 2016 (1 page)
26 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
30 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
19 April 2016Full accounts made up to 31 July 2015 (10 pages)
19 April 2016Full accounts made up to 31 July 2015 (10 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
11 May 2015Full accounts made up to 31 July 2014 (10 pages)
11 May 2015Full accounts made up to 31 July 2014 (10 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Termination of appointment of Jeffrey Glasgow as a director (1 page)
28 April 2014Termination of appointment of Jeffrey Glasgow as a director (1 page)
28 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Termination of appointment of Jeffrey Glasgow as a director (1 page)
28 April 2014Termination of appointment of Jeffrey Glasgow as a director (1 page)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 September 2013Termination of appointment of Paul Parsons as a director (1 page)
5 September 2013Termination of appointment of Paul Parsons as a director (1 page)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
25 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
25 February 2013Appointment of Mr Jeffrey Stewart Glasgow as a director (2 pages)
25 February 2013Appointment of Mr Jeffrey Stewart Glasgow as a director (2 pages)
25 February 2013Appointment of Mr Alan Martin Blunt as a director (2 pages)
25 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
25 February 2013Appointment of Mr Alan Martin Blunt as a director (2 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)