Company NameSignview Limited
Company StatusDissolved
Company Number02339229
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dennis Davies
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(2 years after company formation)
Appointment Duration26 years, 6 months (closed 08 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Newton Manor Close
Great Barr
Birmingham
B43 5JZ
Secretary NameWincham Accountants Limited (Corporation)
StatusClosed
Appointed16 February 2017(28 years after company formation)
Appointment Duration5 months, 3 weeks (closed 08 August 2017)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
CW12 4TR
Secretary NameLilian Turner
NationalityBritish
StatusResigned
Appointed10 January 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1994)
RoleCompany Director
Correspondence Address8 North Place
Abbey Hulton
Stoke On Trent
Staffordshire
ST2 8HS
Secretary NameMark Davies
NationalityBritish
StatusResigned
Appointed24 February 1994(5 years, 1 month after company formation)
Appointment Duration22 years, 12 months (resigned 16 February 2017)
RoleCompany Director
Correspondence Address18 Tewit Green
Halifax
West Yorkshire
HX2 9SH

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£8,907
Cash£12,403
Current Liabilities£7,500

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 October 2005Delivered on: 26 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 53 sandon old road meir stoke on trent t/n SF160307. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 December 2003Delivered on: 31 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 202 cobridge road, stoke-on-trent t/n SF21587. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 November 2003Delivered on: 20 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 133 moorland road burslem stoke-on-trent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 October 2003Delivered on: 5 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 153 brookwood drive, stoke-on-trent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Termination of appointment of Mark Davies as a secretary on 16 February 2017 (1 page)
16 February 2017Satisfaction of charge 4 in full (2 pages)
16 February 2017Satisfaction of charge 2 in full (2 pages)
16 February 2017Termination of appointment of Mark Davies as a secretary on 16 February 2017 (1 page)
16 February 2017Appointment of Wincham Accountants Limited as a secretary on 16 February 2017 (2 pages)
16 February 2017Registered office address changed from 1 Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS England to Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR on 16 February 2017 (1 page)
16 February 2017Satisfaction of charge 3 in full (2 pages)
16 February 2017Satisfaction of charge 3 in full (2 pages)
16 February 2017Satisfaction of charge 1 in full (2 pages)
16 February 2017Satisfaction of charge 2 in full (2 pages)
16 February 2017Satisfaction of charge 1 in full (2 pages)
16 February 2017Registered office address changed from 1 Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS England to Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR on 16 February 2017 (1 page)
16 February 2017Satisfaction of charge 4 in full (2 pages)
16 February 2017Appointment of Wincham Accountants Limited as a secretary on 16 February 2017 (2 pages)
27 July 2016Registered office address changed from 9 Newton Manor Close Great Barr Birmingham B43 5JZ to 1 Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 9 Newton Manor Close Great Barr Birmingham B43 5JZ to 1 Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS on 27 July 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Secretary's details changed for Mark Davies on 17 January 2015 (1 page)
27 January 2015Director's details changed for Mr Dennis Davies on 24 January 2015 (2 pages)
27 January 2015Registered office address changed from Maryville Hartington Street Leek Staffordshire ST13 5PD to 9 Newton Manor Close Great Barr Birmingham B43 5JZ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Maryville Hartington Street Leek Staffordshire ST13 5PD to 9 Newton Manor Close Great Barr Birmingham B43 5JZ on 27 January 2015 (1 page)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Secretary's details changed for Mark Davies on 17 January 2015 (1 page)
27 January 2015Director's details changed for Mr Dennis Davies on 24 January 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 25/01/08; full list of members (2 pages)
19 February 2008Return made up to 25/01/08; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 February 2007Return made up to 25/01/07; full list of members (6 pages)
10 February 2007Return made up to 25/01/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 February 2006Return made up to 25/01/06; full list of members (6 pages)
24 February 2006Return made up to 25/01/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2005Particulars of mortgage/charge (5 pages)
26 October 2005Particulars of mortgage/charge (5 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Return made up to 25/01/05; full list of members (6 pages)
2 February 2005Return made up to 25/01/05; full list of members (6 pages)
6 February 2004Return made up to 25/01/04; full list of members (6 pages)
6 February 2004Return made up to 25/01/04; full list of members (6 pages)
31 December 2003Particulars of mortgage/charge (5 pages)
31 December 2003Particulars of mortgage/charge (5 pages)
20 November 2003Particulars of mortgage/charge (5 pages)
20 November 2003Particulars of mortgage/charge (5 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 25/01/03; full list of members (6 pages)
3 February 2003Return made up to 25/01/03; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 January 2001Return made up to 25/01/01; full list of members (6 pages)
20 January 2001Return made up to 25/01/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2000Return made up to 25/01/00; full list of members (6 pages)
23 January 2000Return made up to 25/01/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Return made up to 25/01/99; full list of members (6 pages)
22 January 1999Return made up to 25/01/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 January 1998Return made up to 25/01/98; no change of members (4 pages)
30 January 1998Return made up to 25/01/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
24 January 1997Return made up to 25/01/97; full list of members (8 pages)
24 January 1997Return made up to 25/01/97; full list of members (8 pages)
8 November 1996Registered office changed on 08/11/96 from: " the meadows" 8 pastoral close madeley, crewe cheshire CW3 9PU (1 page)
8 November 1996Secretary's particulars changed (1 page)
8 November 1996Registered office changed on 08/11/96 from: " the meadows" 8 pastoral close madeley, crewe cheshire CW3 9PU (1 page)
8 November 1996Director's particulars changed (1 page)
8 November 1996Secretary's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
27 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
9 February 1996Return made up to 25/01/96; full list of members (6 pages)
9 February 1996Return made up to 25/01/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 March 1994Secretary resigned;new secretary appointed (2 pages)
21 March 1994Secretary resigned;new secretary appointed (2 pages)
25 January 1989Incorporation (12 pages)
25 January 1989Incorporation (12 pages)