Company NameMinisig Systems Limited
Company StatusDissolved
Company Number01710654
CategoryPrivate Limited Company
Incorporation Date29 March 1983(41 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameDr Geoffrey Paul Carswell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address2 Chequers Close
Ranby
Retford
Nottinghamshire
DN22 8JX
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusClosed
Appointed04 October 2002(19 years, 6 months after company formation)
Appointment Duration9 months (closed 01 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Director NameMr John Scrivens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 1994)
RoleElectronics Engineer
Correspondence AddressCraig-Yr-Hesg
2 Park Yr Onnen
Llanbadarn Fawr
Aberystwyth Dyfed
SY23 3SS
Wales
Director NameMrs Pamela Millicent Scrivens
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 1994)
RoleSecretary
Correspondence Address5 Glanyrafon Terrace
Llanrhystud
Aberystwyth
Dyfed
SY23 5BP
Wales
Director NameMr Raymond Scrivens
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 1994)
RoleChartered Engineer
Correspondence Address5 Glanyrafon Terrace
Llanrhystud
Aberystwyth
Dyfed
SY23 5BP
Wales
Secretary NameMrs Pamela Millicent Scrivens
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address5 Glanyrafon Terrace
Llanrhystud
Aberystwyth
Dyfed
SY23 5BP
Wales
Director NameMr Anthony Cathair Douglas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Secretary NameMr Anthony Cathair Douglas
NationalityBritish
StatusResigned
Appointed07 July 1994(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameJohn William Whitefield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address11 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PE
Secretary NameLynne Elizabeth Coulson
NationalityBritish
StatusResigned
Appointed28 July 1999(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address21 Deneside
Gateshead
Tyne & Wear
NE11 9QN
Director NameMr James David Shand
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(18 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed21 December 2001(18 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL

Location

Registered Address8 Windmill Business Village
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£68,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page)
8 January 2003Return made up to 15/12/02; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
7 October 2002New secretary appointed (1 page)
11 June 2002Accounts for a dormant company made up to 28 July 2001 (5 pages)
23 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 390 princesway team valley trading estate gateshead tyne & wear NE11 0TU (1 page)
9 January 2002New secretary appointed;new director appointed (3 pages)
4 January 2002Return made up to 15/12/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 28 July 2000 (4 pages)
11 January 2001Return made up to 15/12/00; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 28 July 1999 (6 pages)
21 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
16 August 1999New director appointed (3 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
13 January 1999Return made up to 15/12/98; no change of members (4 pages)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 15/12/97; full list of members (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (8 pages)
24 December 1996Return made up to 15/12/96; no change of members (4 pages)
12 September 1996Full accounts made up to 31 December 1995 (11 pages)
9 January 1996Return made up to 15/12/95; no change of members (4 pages)