ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Gifts Limited

Signature Gifts Limited is a dissolved company incorporated on 12 December 2002 with the registered office located in Norwich, Norfolk. Signature Gifts Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 18 February 2025 (8 months ago)
Was 22 years old at the time of dissolution
Following liquidation
Company No
04615339
Private limited company
Age
22 years
Incorporated 12 December 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 December 2022 (2 years 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Prospect House
Rouen Road
Norwich
NR1 1RE
Address changed on 26 Apr 2023 (2 years 6 months ago)
Previous address was Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL
Telephone
08709504443
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Signature Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£295.73K
Decreased by £1.14M (-79%)
Turnover
Unreported
Same as previous period
Employees
91
Increased by 4 (+5%)
Total Assets
£3.37M
Decreased by £1.36M (-29%)
Total Liabilities
-£2.89M
Decreased by £398.04K (-12%)
Net Assets
£477.08K
Decreased by £963.67K (-67%)
Debt Ratio (%)
86%
Increased by 16.3% (+23%)
Latest Activity
Dissolved After Liquidation
8 Months Ago on 18 Feb 2025
Voluntary Liquidator Appointed
2 Years 6 Months Ago on 26 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 26 Apr 2023
Michael Hans Stephen Corbyn Herbert Resigned
2 Years 7 Months Ago on 13 Apr 2023
Kevin Graham Spindler Resigned
2 Years 7 Months Ago on 13 Apr 2023
John Victor Richardson Resigned
2 Years 7 Months Ago on 12 Apr 2023
Small Accounts Submitted
2 Years 7 Months Ago on 31 Mar 2023
Richard Michael Pepper Resigned
2 Years 10 Months Ago on 31 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 23 Dec 2022
Mr Michael Hans Stephen Corbyn Herbert Details Changed
3 Years Ago on 1 Nov 2022
Get Credit Report
Discover Signature Gifts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Feb 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Nov 2024
Liquidators' statement of receipts and payments to 10 April 2024
Submitted on 3 Jun 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 23 Jun 2023
Statement of affairs
Submitted on 9 May 2023
Registered office address changed from Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Prospect House Rouen Road Norwich NR1 1RE on 26 April 2023
Submitted on 26 Apr 2023
Appointment of a voluntary liquidator
Submitted on 26 Apr 2023
Resolutions
Submitted on 26 Apr 2023
Termination of appointment of John Victor Richardson as a director on 12 April 2023
Submitted on 13 Apr 2023
Termination of appointment of Kevin Graham Spindler as a director on 13 April 2023
Submitted on 13 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year