SIGN LANGUAGE INNOVATIONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 4NR

Company number 06619704
Status Liquidation
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address DEVONSHIRE HOUSE OFFICE 145, 49 ELDON STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4NR
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Satisfaction of charge 1 in full; Order of court to wind up; Annual return made up to 13 June 2010 with full list of shareholders Statement of capital on 2010-09-03 GBP 1 . The most likely internet sites of SIGN LANGUAGE INNOVATIONS LIMITED are www.signlanguageinnovations.co.uk, and www.sign-language-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Sign Language Innovations Limited is a Private Limited Company. The company registration number is 06619704. Sign Language Innovations Limited has been working since 13 June 2008. The present status of the company is Liquidation. The registered address of Sign Language Innovations Limited is Devonshire House Office 145 49 Eldon Street Sheffield South Yorkshire S1 4nr. . BEACHELL, Julie Ann is a Secretary of the company. OLIVER, Mandy Julie is a Director of the company. WALTON, Paul John is a Director of the company. Director CRESSEY, Derek has been resigned. Director CRESSEY, Stephen Andrew has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
BEACHELL, Julie Ann
Appointed Date: 01 July 2008

Director
OLIVER, Mandy Julie
Appointed Date: 01 July 2008
61 years old

Director
WALTON, Paul John
Appointed Date: 01 February 2009
74 years old

Resigned Directors

Director
CRESSEY, Derek
Resigned: 26 July 2010
Appointed Date: 01 July 2008
85 years old

Director
CRESSEY, Stephen Andrew
Resigned: 26 July 2010
Appointed Date: 01 July 2008
61 years old

Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 June 2008
Appointed Date: 13 June 2008

SIGN LANGUAGE INNOVATIONS LIMITED Events

30 Nov 2016
Satisfaction of charge 1 in full
30 Nov 2010
Order of court to wind up
03 Sep 2010
Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1

03 Sep 2010
Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 3 September 2010
02 Sep 2010
Director's details changed for Derek Cressey on 13 June 2010
...
... and 10 more events
10 Jul 2008
Director appointed mandy julie oliver
10 Jul 2008
Director appointed stephen andrew cressey
10 Jul 2008
Secretary appointed julie ann beachell
13 Jun 2008
Appointment terminated director form 10 directors fd LTD
13 Jun 2008
Incorporation

SIGN LANGUAGE INNOVATIONS LIMITED Charges

10 February 2010
Fixed & floating charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 2008
Composite all assets guarantee and debenture
Delivered: 25 July 2008
Status: Satisfied on 30 November 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…