ELLARD SIGNS & GRAPHICS LIMITED
BEWDLEY KEYVALE TRADING LIMITED

Hellopages » Worcestershire » Wyre Forest » DY12 1AB

Company number 04376686
Status Liquidation
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address BRIDGE HOUSE, RIVERSIDE NORTH, BEWDLEY, WORCESTERSHIRE, DY12 1AB
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from 446-450 Kingstanding Road Birmingham B44 9SA on 28 May 2013; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ELLARD SIGNS & GRAPHICS LIMITED are www.ellardsignsgraphics.co.uk, and www.ellard-signs-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Hartlebury Rail Station is 5 miles; to Blakedown Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellard Signs Graphics Limited is a Private Limited Company. The company registration number is 04376686. Ellard Signs Graphics Limited has been working since 19 February 2002. The present status of the company is Liquidation. The registered address of Ellard Signs Graphics Limited is Bridge House Riverside North Bewdley Worcestershire Dy12 1ab. . GRIFFITHS, Adrian Mark is a Secretary of the company. GRIFFITHS, Adrian Mark is a Director of the company. SMITH, Matthew James is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
GRIFFITHS, Adrian Mark
Appointed Date: 19 February 2002

Director
GRIFFITHS, Adrian Mark
Appointed Date: 05 April 2002
56 years old

Director
SMITH, Matthew James
Appointed Date: 19 February 2002
54 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

ELLARD SIGNS & GRAPHICS LIMITED Events

28 May 2013
Registered office address changed from 446-450 Kingstanding Road Birmingham B44 9SA on 28 May 2013
23 May 2013
Statement of affairs with form 4.19
23 May 2013
Appointment of a voluntary liquidator
23 May 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

27 Feb 2013
Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100

...
... and 25 more events
08 Apr 2002
Company name changed keyvale trading LIMITED\certificate issued on 08/04/02
28 Mar 2002
Secretary resigned
28 Mar 2002
Director resigned
28 Mar 2002
Registered office changed on 28/03/02 from: 25 hill road theydon bois epping essex CM16 7LX
19 Feb 2002
Incorporation