New London
Connecticut 06320
United States
Director Name | Eric John Bowers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 April 1993) |
Role | Finance Director |
Correspondence Address | The Viewlands Longridge Dunston Stafford Staffordshire ST18 9AL |
Director Name | James Arthur Howarth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(31 years, 4 months after company formation) |
Appointment Duration | -5 years, 8 months (resigned 31 May 1988) |
Role | Manufacturing Director |
Correspondence Address | 89 Park Lane Carshalton Surrey SM5 3EE |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 April 1993) |
Role | Chartered Accountant |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Mr David Gordon Shearer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(31 years, 4 months after company formation) |
Appointment Duration | -5 years, 8 months (resigned 31 May 1988) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cross Cottage Stone Cross Crowborough East Sussex TN6 3SJ |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Frederick Walter Bassett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Main Road Sutton At Hone Kent DA4 9HW |
Director Name | David Mellon Cairnie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(31 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 January 2009) |
Role | Managing Director |
Correspondence Address | 24 Brook Lane Sawbridgeworth Hertfordshire CM21 0EL |
Director Name | Mr Robin Montague Tyler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(31 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairhurst Drive East Farleigh Maidstone Kent ME15 0DF |
Secretary Name | Mr Robin Montague Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(31 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairhurst Drive East Farleigh Maidstone Kent ME15 0DF |
Registered Address | Units 29-31 The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
1.7m at £1 | Signature Industries LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr D.m. Cairnie 0.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 August 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
18 August 2014 | Bona Vacantia disclaimer (1 page) |
18 August 2014 | Bona Vacantia disclaimer (1 page) |
18 August 2014 | Bona Vacantia disclaimer (1 page) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-10-20
|
20 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-10-20
|
3 January 2012 | Registered office address changed from Tom Cribb Road Thamesmead London SE28 0BH on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Tom Cribb Road Thamesmead London SE28 0BH on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Tom Cribb Road Thamesmead London SE28 0BH on 3 January 2012 (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
4 June 2009 | Director appointed joseph james grillo (1 page) |
4 June 2009 | Director appointed joseph james grillo (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
18 May 2009 | Accounts made up to 31 March 2008 (4 pages) |
27 March 2009 | Appointment Terminated Director david cairnie (1 page) |
27 March 2009 | Appointment terminated director david cairnie (1 page) |
27 March 2009 | Appointment terminated director and secretary robin tyler (1 page) |
27 March 2009 | Appointment Terminated Director and Secretary robin tyler (1 page) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 March 2008 | Accounts made up to 31 March 2007 (4 pages) |
1 March 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
15 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
15 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
9 December 2006 | Accounts made up to 31 March 2006 (4 pages) |
9 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
22 March 2006 | Accounts made up to 31 March 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
26 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
7 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 December 2002 | Accounts made up to 31 March 2002 (2 pages) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
3 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 December 2001 | Accounts made up to 31 March 2001 (2 pages) |
12 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
2 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
26 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
26 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
17 December 1999 | Accounts made up to 31 March 1999 (2 pages) |
17 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
8 December 1998 | Accounts made up to 31 March 1998 (2 pages) |
22 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
9 December 1997 | Accounts made up to 31 March 1997 (2 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
17 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 December 1996 | Accounts made up to 31 March 1996 (2 pages) |
8 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
26 September 1996 | Return made up to 30/08/96; no change of members
|
26 February 1996 | Accounts made up to 31 March 1995 (1 page) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
26 August 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
26 August 1994 | Accounts made up to 31 March 1994 (1 page) |
3 March 1994 | Registered office changed on 03/03/94 from: west house king cross road halifax HX1 1EB (1 page) |
3 March 1994 | Registered office changed on 03/03/94 from: west house king cross road halifax HX1 1EB (1 page) |
28 January 1994 | Accounts made up to 31 March 1993 (1 page) |
28 January 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
22 April 1993 | Declaration of assistance for shares acquisition (4 pages) |
22 April 1993 | Declaration of assistance for shares acquisition (4 pages) |
8 December 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
8 December 1992 | Accounts made up to 31 March 1992 (1 page) |
5 March 1992 | Accounts made up to 31 March 1991 (1 page) |
5 March 1992 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
17 December 1991 | Registered office changed on 17/12/91 from: stoney royd halifax west yorkshire HX3 9HP (1 page) |
17 December 1991 | Registered office changed on 17/12/91 from: stoney royd halifax west yorkshire HX3 9HP (1 page) |
14 December 1990 | Accounts made up to 31 March 1990 (1 page) |
14 December 1990 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
14 December 1989 | Accounts made up to 31 March 1989 (3 pages) |
14 December 1989 | Accounts for a dormant company made up to 31 March 1989 (3 pages) |
14 December 1989 | Resolutions
|
14 December 1989 | Resolutions
|
26 January 1988 | Full accounts made up to 31 March 1987 (12 pages) |
26 January 1988 | Full accounts made up to 31 March 1987 (12 pages) |
10 December 1987 | Registered office changed on 10/12/87 from: gratrix works gratrix lane sowerby bridge west yorkshire (1 page) |
10 December 1987 | Registered office changed on 10/12/87 from: gratrix works gratrix lane sowerby bridge west yorkshire (1 page) |
2 February 1987 | Group of companies' accounts made up to 29 March 1986 (17 pages) |
2 February 1987 | Group of companies' accounts made up to 29 March 1986 (17 pages) |
11 June 1986 | Registered office changed on 11/06/86 from: tom cribb road thameshead london SE28 0BH (1 page) |
11 June 1986 | Registered office changed on 11/06/86 from: tom cribb road thameshead london SE28 0BH (1 page) |
9 November 1983 | Annual return made up to 23/09/83 (7 pages) |
9 November 1983 | Annual return made up to 23/09/83 (7 pages) |
19 November 1982 | Annual return made up to 05/11/82 (7 pages) |
19 November 1982 | Annual return made up to 05/11/82 (7 pages) |