Company NameSignage Consultancy Partnership Limited
Company StatusDissolved
Company Number03557572
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Janet Elizabeth Ingham-Gill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 19 June 2001)
RoleDriving Instructor
Correspondence Address7 Bickerton Avenue
Higher Bebington
Wirral
Merseyside
CH63 5NA
Wales
Secretary NameRoland Gill
NationalityBritish
StatusClosed
Appointed01 March 1999(10 months after company formation)
Appointment Duration2 years, 3 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address3 Ormerod Court
Bromborough Road
Wirral
Merseyside
CH63 7RZ
Wales
Director NameAdrian Ingham-Gill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleSales Person
Correspondence Address7 Bickerton Avenue
Higher Bebington
Wirral
Merseyside
L63 5NA
Director NameGillian Irene Redman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCivil Servant
Correspondence Address7 Redwing Avenue
Thornton Cleveleys
Lancashire
FY5 2BX
Director NamePaul William Redman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleSales Person
Correspondence Address7 Redwing Avenue
Thornton Cleveleys
Lancashire
FY5 2BX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGillian Irene Redman
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCivil Servant
Correspondence Address7 Redwing Avenue
Thornton Cleveleys
Lancashire
FY5 2BX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

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

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2001Application for striking-off (1 page)
21 June 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 June 1999Return made up to 05/05/99; full list of members (6 pages)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
28 May 1998New director appointed (2 pages)
21 May 1998Ad 13/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
5 May 1998Incorporation (18 pages)