Company NameSignal Press Limited
Company StatusDissolved
Company Number00216201
CategoryPrivate Limited Company
Incorporation Date14 September 1926(97 years, 8 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Lee Goodson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(73 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vanessa Way
Bexley
Kent
DA5 2JS
Director NameStephen White
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 April 2000(73 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address2 Token Yard
Putney
London
SW15 1SR
Director NameMr Christopher Robert Marrable
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(73 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hartley Old Road
Purley
Surrey
CR8 4HG
Director NameMark Bubb
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(73 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 30 August 2005)
RolePrinting
Correspondence Address85 Norfolk House Road
London
SW16 1JQ
Secretary NameMark Bubb
NationalityBritish
StatusClosed
Appointed28 April 2000(73 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 30 August 2005)
RolePrinting
Correspondence Address85 Norfolk House Road
London
SW16 1JQ
Director NameEileen Frances Hickmore
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleSecretary
Correspondence Address14 Beadon Road
Bromley
Kent
BR2 9AT
Director NameThomas Michael Hickmore
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(65 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address14 Beadon Road
Bromley
Kent
BR2 9AT
Director NameJohn Alfred Mesure
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(65 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address91 The Avenue
West Wickham
Kent
Br4 Cef
Secretary NameJohn Alfred Mesure
NationalityBritish
StatusResigned
Appointed28 June 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address91 The Avenue
West Wickham
Kent
Br4 Cef
Director NameKeith Frederick Henry Leathers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(67 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address34 Park View
Hatch End
Pinner
Middlesex
HA5 4LN
Director NameMrs Susan Margaret Leathers
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(67 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 April 1999)
RoleCompany Director
Correspondence Address34 Park View
Hatch End
Pinner
Middlesex
HA5 4LN
Secretary NameKeith Frederick Henry Leathers
NationalityBritish
StatusResigned
Appointed30 November 1993(67 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 April 1999)
RoleCompany Director
Correspondence Address34 Park View
Hatch End
Pinner
Middlesex
HA5 4LN
Secretary NameMrs Susan Margaret Leathers
NationalityBritish
StatusResigned
Appointed02 April 1999(72 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 April 2000)
RoleCompany Director
Correspondence Address34 Park View
Hatch End
Pinner
Middlesex
HA5 4LN

Location

Registered Address9-11 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Financials

Year2014
Turnover£966,366
Gross Profit£546,855
Net Worth£151,439
Cash£19,835
Current Liabilities£400,365

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
4 August 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
14 November 2001Full accounts made up to 31 May 2000 (16 pages)
25 September 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/01
(7 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
15 February 2001Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Return made up to 28/06/00; full list of members (8 pages)
7 September 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Full accounts made up to 30 November 1999 (16 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
28 April 2000Auditor's resignation (1 page)
29 July 1999Full accounts made up to 30 November 1998 (15 pages)
26 July 1999Return made up to 28/06/99; no change of members (4 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
29 July 1998Return made up to 28/06/98; no change of members (4 pages)
14 May 1998Full accounts made up to 30 November 1997 (16 pages)
11 May 1998Director resigned (1 page)
15 September 1997Full accounts made up to 30 November 1996 (14 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Return made up to 28/06/97; full list of members (6 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1996Particulars of mortgage/charge (6 pages)
11 August 1996Full accounts made up to 30 November 1995 (12 pages)
29 July 1996Return made up to 28/06/96; no change of members (4 pages)
2 August 1995Return made up to 28/06/95; no change of members (4 pages)
22 May 1995Full accounts made up to 30 November 1994 (12 pages)