SIGNWORKS (CUMBRIA) LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB12 6HH

Company number 04508511
Status Liquidation
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address SUITES 101 & 102 EMPIRE BUSINESS PARK, LIVERPOOL ROAD, BURNLEY, BB12 6HH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Chandler House 5 Talbot Road Leyland PR25 2ZF to Suites 101 & 102 Empire Business Park Liverpool Road Burnley BB12 6HH on 10 May 2016; Liquidators' statement of receipts and payments to 26 March 2016; Satisfaction of charge 045085110003 in full. The most likely internet sites of SIGNWORKS (CUMBRIA) LIMITED are www.signworkscumbria.co.uk, and www.signworks-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Burnley Manchester Road Rail Station is 1.5 miles; to Burnley Central Rail Station is 1.6 miles; to Church & Oswaldtwistle Rail Station is 5.1 miles; to Clitheroe Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signworks Cumbria Limited is a Private Limited Company. The company registration number is 04508511. Signworks Cumbria Limited has been working since 12 August 2002. The present status of the company is Liquidation. The registered address of Signworks Cumbria Limited is Suites 101 102 Empire Business Park Liverpool Road Burnley Bb12 6hh. . ORR, Simon David Frank is a Director of the company. Secretary ORR, Sandra Elizabeth has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ORR, Simon David Frank
Appointed Date: 12 August 2002
53 years old

Resigned Directors

Secretary
ORR, Sandra Elizabeth
Resigned: 13 July 2010
Appointed Date: 12 August 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 August 2002
Appointed Date: 12 August 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 August 2002
Appointed Date: 12 August 2002

SIGNWORKS (CUMBRIA) LIMITED Events

10 May 2016
Registered office address changed from Chandler House 5 Talbot Road Leyland PR25 2ZF to Suites 101 & 102 Empire Business Park Liverpool Road Burnley BB12 6HH on 10 May 2016
19 Apr 2016
Liquidators' statement of receipts and payments to 26 March 2016
11 Apr 2016
Satisfaction of charge 045085110003 in full
13 Apr 2015
Registered office address changed from C/O Meiring Cca 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF to Chandler House 5 Talbot Road Leyland PR25 2ZF on 13 April 2015
10 Apr 2015
Statement of affairs with form 4.19
...
... and 39 more events
22 Nov 2002
New director appointed
01 Nov 2002
New secretary appointed
13 Aug 2002
Secretary resigned
13 Aug 2002
Director resigned
12 Aug 2002
Incorporation

SIGNWORKS (CUMBRIA) LIMITED Charges

11 December 2013
Charge code 0450 8511 0003
Delivered: 19 December 2013
Status: Satisfied on 11 April 2016
Persons entitled: Ashley Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
27 March 2008
Legal mortgage
Delivered: 29 March 2008
Status: Satisfied on 15 July 2010
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1A station yard, grange over sands, cumbria t/no…
17 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…