Company NameTraffic Signals Civils Limited
Company StatusDissolved
Company Number03862768
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Anthony Power
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(4 months, 4 weeks after company formation)
Appointment Duration22 years, 1 month (closed 12 April 2022)
RoleCivil Engineering
Country of ResidenceEngland
Correspondence Address9 Stapleton Road
Rainhill
Prescot
Merseyside
L35 4PY
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameKeith Trevor Burson
NationalityBritish
StatusResigned
Appointed17 March 2000(4 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Penrith Close
Brierley Hill
West Midlands
DY5 3YX
Director NamePaul Owen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(10 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 15 March 2001)
RoleCompany Director
Correspondence Address70 Saint Marks Road
Dudley
West Midlands
DY2 7SD
Secretary NameMr Mark Ian Denton
NationalityBritish
StatusResigned
Appointed06 March 2003(3 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2014)
RoleAccountant
Correspondence AddressFelicitas 7 Eastcliff Close
Lee On The Solent
Hampshire
PO13 9JT

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2012
Net Worth£11,823
Current Liabilities£245,009

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 April 2022Final Gazette dissolved following liquidation (1 page)
12 January 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
26 April 2016Liquidators statement of receipts and payments to 27 February 2016 (8 pages)
26 April 2016Liquidators' statement of receipts and payments to 27 February 2016 (8 pages)
26 April 2016Liquidators' statement of receipts and payments to 27 February 2016 (8 pages)
24 March 2015Liquidators statement of receipts and payments to 27 February 2015 (8 pages)
24 March 2015Liquidators' statement of receipts and payments to 27 February 2015 (8 pages)
24 March 2015Liquidators' statement of receipts and payments to 27 February 2015 (8 pages)
7 January 2015Court order INSOLVENCY:Court Order to remove/replace liquidator (9 pages)
7 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Court order INSOLVENCY:Court Order to remove/replace liquidator (9 pages)
10 March 2014Registered office address changed from 18/26 Pottery Fields Prescot Merseyside L34 5RL on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from 18/26 Pottery Fields Prescot Merseyside L34 5RL on 10 March 2014 (2 pages)
5 March 2014Statement of affairs with form 4.19 (6 pages)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2014Statement of affairs with form 4.19 (6 pages)
5 March 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Termination of appointment of Mark Denton as a secretary (1 page)
19 February 2014Termination of appointment of Mark Denton as a secretary (1 page)
31 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 September 2010Purchase of own shares. (3 pages)
23 September 2010Purchase of own shares. (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Mark Denton on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Anthony Power on 23 October 2009 (2 pages)
16 November 2009Director's details changed for Anthony Power on 23 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mark Denton on 15 November 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 February 2009Return made up to 23/10/08; full list of members (4 pages)
19 February 2009Return made up to 23/10/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 November 2007Return made up to 23/10/07; full list of members (2 pages)
27 November 2007Return made up to 23/10/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 November 2006Return made up to 23/10/06; full list of members (3 pages)
20 November 2006Return made up to 23/10/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 March 2006Return made up to 23/10/05; full list of members (2 pages)
7 March 2006Return made up to 23/10/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 December 2003£ ic 100/64 28/10/03 £ sr 36@1=36 (1 page)
19 December 2003£ ic 100/64 28/10/03 £ sr 36@1=36 (1 page)
2 December 2003Resolutions
  • RES13 ‐ Draft agreement 28/10/03
(1 page)
2 December 2003Resolutions
  • RES13 ‐ Draft agreement 28/10/03
(1 page)
29 November 2003Particulars of mortgage/charge (9 pages)
29 November 2003Particulars of mortgage/charge (9 pages)
30 October 2003Return made up to 23/10/03; full list of members (6 pages)
30 October 2003Return made up to 23/10/03; full list of members (6 pages)
29 September 2003Registered office changed on 29/09/03 from: 68 harborne park road harborne birmingham west midlands B17 0DH (1 page)
29 September 2003Registered office changed on 29/09/03 from: 68 harborne park road harborne birmingham west midlands B17 0DH (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
13 December 2002Full accounts made up to 30 June 2002 (13 pages)
13 December 2002Full accounts made up to 30 June 2002 (13 pages)
25 October 2002Return made up to 23/10/02; full list of members (6 pages)
25 October 2002Return made up to 23/10/02; full list of members (6 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
27 November 2001Registered office changed on 27/11/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
27 November 2001Registered office changed on 27/11/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
31 October 2001Return made up to 23/10/01; full list of members (6 pages)
31 October 2001Return made up to 23/10/01; full list of members (6 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 3RD floor midland house, new road halesowen west midlands B63 3HY (1 page)
30 March 2001Registered office changed on 30/03/01 from: 3RD floor midland house, new road halesowen west midlands B63 3HY (1 page)
19 December 2000Full accounts made up to 30 June 2000 (10 pages)
19 December 2000Full accounts made up to 30 June 2000 (10 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
25 August 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
25 August 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
26 June 2000Registered office changed on 26/06/00 from: 1404 coventry road yardley birmingham west midlands B25 8AE (1 page)
26 June 2000Registered office changed on 26/06/00 from: 1404 coventry road yardley birmingham west midlands B25 8AE (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
3 May 2000Ad 17/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2000Ad 17/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
3 May 2000Registered office changed on 03/05/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
21 October 1999Incorporation (12 pages)
21 October 1999Incorporation (12 pages)