ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Developments And Construction Limited

Signature Developments And Construction Limited is a dissolved company incorporated on 15 May 2014 with the registered office located in Warrington, Cheshire. Signature Developments And Construction Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 28 August 2018 (7 years ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
09040617
Private limited company
Age
11 years
Incorporated 15 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
United Kingdom
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1974
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature (Devonshire) Ltd
Mr Mohammed Kagbo is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 May 2016
For period 31 May31 May 2016
Traded for 12 months
Cash in Bank
£33.41K
Increased by £33.31K (+33312%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£876.99K
Increased by £876.89K (+876893%)
Total Liabilities
-£877.5K
Increased by £877.5K (%)
Net Assets
-£506
Decreased by £606 (-606%)
Debt Ratio (%)
100%
Increased by 100.06% (%)
Latest Activity
Compulsory Dissolution
7 Years Ago on 28 Aug 2018
Compulsory Gazette Notice
7 Years Ago on 12 Jun 2018
William Hardacre Resigned
7 Years Ago on 31 Dec 2017
Peter Cranney Resigned
8 Years Ago on 2 Aug 2017
Mr Peter Cranney Jnr Details Changed
8 Years Ago on 15 Jun 2017
Mr Mohammed Kagbo Details Changed
8 Years Ago on 15 Jun 2017
Confirmation Submitted
8 Years Ago on 17 May 2017
Chris Clarke Resigned
8 Years Ago on 12 May 2017
Small Accounts Submitted
8 Years Ago on 28 Feb 2017
Mr Mohammed Alfa Kagbo Details Changed
11 Years Ago on 15 May 2014
Get Credit Report
Discover Signature Developments And Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Aug 2018
First Gazette notice for compulsory strike-off
Submitted on 12 Jun 2018
Director's details changed for Mr Mohammed Alfa Kagbo on 15 May 2014
Submitted on 12 Apr 2018
Termination of appointment of William Hardacre as a director on 31 December 2017
Submitted on 14 Feb 2018
Termination of appointment of Chris Clarke as a director on 12 May 2017
Submitted on 16 Jan 2018
Termination of appointment of Peter Cranney as a director on 2 August 2017
Submitted on 3 Aug 2017
Director's details changed for Mr Peter Cranney Jnr on 15 June 2017
Submitted on 17 Jun 2017
Director's details changed for Mr Mohammed Kagbo on 15 June 2017
Submitted on 16 Jun 2017
Confirmation statement made on 15 May 2017 with updates
Submitted on 17 May 2017
Total exemption small company accounts made up to 31 May 2016
Submitted on 28 Feb 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year