SIGNATURE PROJECTS (NORTH WEST) LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2FF

Company number 07124071
Status Liquidation
Incorporation Date 13 January 2010
Company Type Private Limited Company
Address GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 17 March 2016; Liquidators' statement of receipts and payments to 17 March 2015; Registered office address changed from Campbell Crossley & Davis 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 16 October 2014. The most likely internet sites of SIGNATURE PROJECTS (NORTH WEST) LIMITED are www.signatureprojectsnorthwest.co.uk, and www.signature-projects-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Signature Projects North West Limited is a Private Limited Company. The company registration number is 07124071. Signature Projects North West Limited has been working since 13 January 2010. The present status of the company is Liquidation. The registered address of Signature Projects North West Limited is Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire Fy4 2ff. . FINCH, Roy is a Director of the company. Director HAWTHORNE, Philip has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
FINCH, Roy
Appointed Date: 13 January 2010
63 years old

Resigned Directors

Director
HAWTHORNE, Philip
Resigned: 09 November 2011
Appointed Date: 03 October 2011
67 years old

SIGNATURE PROJECTS (NORTH WEST) LIMITED Events

27 May 2016
Liquidators' statement of receipts and payments to 17 March 2016
02 Apr 2015
Liquidators' statement of receipts and payments to 17 March 2015
16 Oct 2014
Registered office address changed from Campbell Crossley & Davis 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 16 October 2014
28 Mar 2014
Liquidators' statement of receipts and payments to 17 March 2014
25 Mar 2013
Statement of affairs with form 4.19
...
... and 12 more events
17 Oct 2011
Total exemption small company accounts made up to 31 January 2011
07 Oct 2011
Appointment of Mr Philip Hawthorne as a director
11 Aug 2011
Registered office address changed from 1 Elnup Avenue Wigan Shevington WN6 8AT England on 11 August 2011
24 Mar 2011
Annual return made up to 31 January 2011 with full list of shareholders
13 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SIGNATURE PROJECTS (NORTH WEST) LIMITED Charges

14 August 2012
All assets debenture
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 April 2012
All assets debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2012
Debenture
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…