Company NameSignwell Limited
DirectorsJoyce Pamela Davies and Roy Dennis Davies
Company StatusDissolved
Company Number01047862
CategoryPrivate Limited Company
Incorporation Date29 March 1972(52 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Joyce Pamela Davies
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleDirector/Company Secretary
Correspondence Address34 Albion Crescent
Chalfont St Giles
Buckinghamshire
HP8 4ET
Director NameMr Roy Dennis Davies
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleDirector/Engineer
Correspondence Address34 Albion Crescent
Chalfont St Giles
Buckinghamshire
HP8 4ET
Secretary NameMrs Joyce Pamela Davies
NationalityBritish
StatusCurrent
Appointed17 September 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address34 Albion Crescent
Chalfont St Giles
Buckinghamshire
HP8 4ET

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 July 2003Dissolved (1 page)
23 April 2003Liquidators statement of receipts and payments (5 pages)
23 April 2003Return of final meeting in a members' voluntary winding up (4 pages)
29 January 2001Liquidators statement of receipts and payments (6 pages)
18 May 2000Liquidators statement of receipts and payments (6 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (6 pages)
23 September 1998Liquidators statement of receipts and payments (6 pages)
20 June 1997Registered office changed on 20/06/97 from: 35 hill avenue amersham buckinghamshire HP6 5BX (1 page)
21 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
11 October 1996Return made up to 17/09/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
28 September 1995Return made up to 17/09/95; no change of members (4 pages)