Company NameWestsign Limited
Company StatusDissolved
Company Number01949848
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameWilliam George Perry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 09 September 2003)
RoleComputer Programmer
Correspondence Address5 Llys Armon
Lixwm
Holywell
Flintshire
CH8 8PG
Wales
Secretary NameDenise Perry
NationalityBritish
StatusClosed
Appointed22 February 1993(7 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address5 Llys Armon
Lixwm
Holywell
Flintshire
CH8 8PG
Wales
Secretary NameMrs Anne Perry
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address136 Hope Farm Road
Great Sutton
South Wirral
Merseyside
L66 2NR

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£31,344
Cash£296
Current Liabilities£1,658

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Application for striking-off (1 page)
13 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 June 1999Return made up to 15/05/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 June 1998Return made up to 15/05/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 May 1997Return made up to 15/05/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 May 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1995Return made up to 15/05/95; full list of members (6 pages)