Company NameZero Signs & Screenprint Limited
Company StatusDissolved
Company Number04473066
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Caldwell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebridge Cottage
Micklea Lane, Longsdon
Stoke On Trent
Staffordshire
ST9 9QA
Secretary NameJanet Cooper
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCinderlane Cottage
9 Cinderlane Reaseheath
Nantwich
Cheshire
CW5 6AJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressGrosvenor Works
Derby Street
Crewe
Cheshire
CW1 3ER
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
26 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
26 August 2005Return made up to 29/06/05; full list of members (6 pages)
16 July 2004Return made up to 29/06/04; full list of members (6 pages)
16 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 December 2003Secretary's particulars changed (1 page)
9 July 2003Return made up to 29/06/03; full list of members (6 pages)
9 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (10 pages)