Company NameEndeavour Sign Design Limited
Company StatusDissolved
Company Number09146915
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr John James Woollard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashendon Drive
Hull
HU8 8DY

Location

Registered AddressOffices A13-A14 Champions Business Park
Arrowe Brook Road
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

21 August 2014Delivered on: 22 August 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 March 2017Registered office address changed from 1 Ashendon Drive Hull HU8 8DY to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 1 Ashendon Drive Hull HU8 8DY to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 8 March 2017 (1 page)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Registration of charge 091469150001, created on 21 August 2014 (27 pages)
22 August 2014Registration of charge 091469150001, created on 21 August 2014 (27 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(25 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(25 pages)