Company NameSignray Limited
DirectorsEdward Joseph Marshall and Elaine Marshall
Company StatusDissolved
Company Number00689944
CategoryPrivate Limited Company
Incorporation Date17 April 1961(62 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameEdward Joseph Marshall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(29 years, 11 months after company formation)
Appointment Duration33 years
RoleSheet Metal Specialist
Correspondence AddressJasmine
Cow Lane
Tring
Hertfordshire
HP23 5NS
Director NameElaine Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(29 years, 11 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence AddressJasmine
Cow Lane
Tring
Hertfordshire
HP23 5NS
Secretary NameElaine Marshall
NationalityBritish
StatusCurrent
Appointed04 April 1991(29 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressJasmine
Cow Lane
Tring
Hertfordshire
HP23 5NS

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,908
Cash£25
Current Liabilities£319,362

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 January 2000Dissolved (1 page)
4 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
25 March 1997Statement of affairs (8 pages)
25 March 1997Appointment of a voluntary liquidator (1 page)
25 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1997Registered office changed on 18/03/97 from: northbridge road berkhamsted herts HP4 1EF (1 page)
23 November 1996Particulars of mortgage/charge (3 pages)
14 August 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 April 1995Return made up to 04/04/95; no change of members (4 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)