Company NameExpress Signs Limited
DirectorRichard Lee Oldale
Company StatusDissolved
Company Number03741786
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameRichard Lee Oldale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(4 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleManager
Correspondence Address12 Langdale Road
Scarborough
North Yorkshire
YO12 7RA
Secretary NameMr Anthony Oldale
NationalityBritish
StatusCurrent
Appointed08 August 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressMemorial Cottage
Coneysthorpe
York
North Yorkshire
YO60 7DD
Director NameChristopher Rixon
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address105 Queensgate
Bridlington
North Humberside
YO16 5JQ
Director NameRex Rixon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Tut Hill
Scarborough
North Yorkshire
YO11 1PS
Secretary NameRex Rixon
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Tut Hill
Scarborough
North Yorkshire
YO11 1PS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£86,294
Net Worth£109
Cash£516
Current Liabilities£31,055

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 March 2003Dissolved (1 page)
24 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2002Appointment of a voluntary liquidator (1 page)
30 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2002Statement of affairs (6 pages)
22 April 2002Registered office changed on 22/04/02 from: unit 7, 126 victoria road scarborough north yorkshire YO11 1SL (1 page)
20 September 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 September 2001New secretary appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
7 June 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2000New director appointed (2 pages)
26 March 1999Incorporation (21 pages)