Company NameSignus Limited
DirectorsMichael John Daines and Roger Michael Ward
Company StatusDissolved
Company Number01721493
CategoryPrivate Limited Company
Incorporation Date9 May 1983(40 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael John Daines
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(7 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Hurst
52 Albert Road
Ashford
Kent
TN24 8NU
Director NameMr Roger Michael Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(7 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleComputer Consultant
Correspondence Address58 Hayes Road
Bromley
Kent
BR2 9AA
Secretary NameMr Michael John Daines
NationalityBritish
StatusCurrent
Appointed13 August 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Hurst
52 Albert Road
Ashford
Kent
TN24 8NU
Secretary NameDavid Michael Sedgeley Barnes
NationalityBritish
StatusResigned
Appointed05 April 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1992)
RoleCompany Director
Correspondence Address69 Effingham Road
London
SE12 8NT

Location

Registered AddressThe Howard Centre Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 April 2000Dissolved (1 page)
27 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
22 October 1999Registered office changed on 22/10/99 from: forstal gate little chart ashford kent TN27 0PU (1 page)
22 October 1999Liquidators statement of receipts and payments (5 pages)
21 October 1999Appointment of a voluntary liquidator (1 page)
19 October 1999Notice of vacation of office of voluntary liquidator (1 page)
22 July 1999Resignation of a liquidator (1 page)
18 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Registered office changed on 13/03/98 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page)
22 September 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (7 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 39 doughty street london WC1N 2LF (1 page)
7 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 September 1995Statement of affairs (15 pages)
7 September 1995Appointment of a voluntary liquidator (2 pages)
8 August 1995Registered office changed on 08/08/95 from: bradbourne house east malling kent ME19 6DZ (1 page)
31 May 1995Return made up to 05/04/95; no change of members (4 pages)