Company NameTextsign Limited
Company StatusDissolved
Company Number06255365
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gillian Atherton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Director NameMr Stuart John Atherton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Secretary NameMrs Gillian Atherton
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Old Grammar School
23 Derby Road
Widnes
Cheshire
WA8 9LG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2013Application to strike the company off the register (3 pages)
11 July 2013Application to strike the company off the register (3 pages)
5 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(5 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(5 pages)
17 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
17 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
16 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Gillian Atherton on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Stuart John Atherton on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Gillian Atherton on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Stuart John Atherton on 22 May 2010 (2 pages)
3 August 2009Accounts made up to 31 May 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 December 2008Accounts made up to 31 May 2008 (1 page)
19 June 2008Return made up to 22/05/08; full list of members (3 pages)
19 June 2008Return made up to 22/05/08; full list of members (3 pages)
3 June 2008Director and Secretary's Change of Particulars / gillian atherton / 30/11/2007 / HouseName/Number was: , now: 9; Street was: spring view cottage, now: chessington close; Area was: tarporley road, norcott brook, now: appleton; Region was: , now: cheshire; Post Code was: WA4 4DX, now: WA4 5HG (1 page)
3 June 2008Director's change of particulars / stuart atherton / 30/11/2007 (1 page)
3 June 2008Director and secretary's change of particulars / gillian atherton / 30/11/2007 (1 page)
3 June 2008Director's Change of Particulars / stuart atherton / 30/11/2007 / HouseName/Number was: , now: 9; Street was: springview cottage, now: chessington close; Area was: tarporley road, norcott brook, now: appleton; Post Code was: WA4 4DX, now: WA4 5HG (1 page)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007Director resigned (1 page)
3 June 2007New secretary appointed;new director appointed (2 pages)
3 June 2007New secretary appointed;new director appointed (2 pages)
3 June 2007Registered office changed on 03/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Registered office changed on 03/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007Secretary resigned (1 page)
22 May 2007Incorporation (14 pages)
22 May 2007Incorporation (14 pages)