Les May Signalling Limited

DataGardener
dissolved

Les May Signalling Limited

07224992Private Limited With Share Capital

Hillcairnie House, St Andrews Road, Droitwich, WR98DJ
Incorporated

15/04/2010

Company Age

16 years

Directors

3

Employees

SIC Code

71200

Risk

Company Overview

Registration, classification & business activity

Les May Signalling Limited (07224992) is a private limited with share capital incorporated on 15/04/2010 (16 years old) and registered in droitwich, WR98DJ. The company operates under SIC code 71200 - technical testing and analysis.

Private Limited With Share Capital
SIC: 71200
Incorporated 15/04/2010
WR98DJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

7

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:30-03-2014
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:30-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-12-2012
Resolution
Category:Resolution
Date:06-12-2012
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2012
Capital Allotment Shares
Category:Capital
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Capital Allotment Shares
Category:Capital
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2011
Capital Allotment Shares
Category:Capital
Date:29-09-2010
Resolution
Category:Resolution
Date:16-09-2010
Legacy
Category:Mortgage
Date:09-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2010
Termination Secretary Company With Name
Category:Officers
Date:20-08-2010
Termination Director Company With Name
Category:Officers
Date:20-08-2010
Resolution
Category:Resolution
Date:11-08-2010
Change Of Name Notice
Category:Change Of Name
Date:11-08-2010
Resolution
Category:Resolution
Date:19-07-2010
Change Of Name Notice
Category:Change Of Name
Date:19-07-2010
Incorporation Company
Category:Incorporation
Date:15-04-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date09/08/2012
Latest Accounts31/03/2012

Trading Addresses

Oxford House Sixth Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN93GG
Hillcairnie House, 5 St. Andrews Road, Droitwich, Worcestershire, WR98DJRegistered

Contact

Hillcairnie House, St Andrews Road, Droitwich, WR98DJ