Company NameSignaldelta Limited
Company StatusDissolved
Company Number01929871
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Stephen Rodwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Barn Brierley Paddock
West Mersea
Colchester
Essex
CO5 8GQ
Director NameMrs Sabira Rodwell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleCo Director
Correspondence Address75 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JJ
Director NameMr Stephen Anthony Rowe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleCo Director
Correspondence Address10 Endymion Road
Hatfield
Hertfordshire
AL10 8AS
Secretary NameMrs Sabira Rodwell
NationalityBritish
StatusClosed
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address75 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JJ
Director NameMr Sikandar Moman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(7 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 30 April 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address116 Raleigh Drive
Whestone
London
N20 0XA

Location

Registered AddressUnit 9d
Cranbourne Industrial Estate
Cranbourne Road
Potters Bar Herts
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£324,445
Cash£260,267
Current Liabilities£149,084

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2007Application for striking-off (2 pages)
29 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
5 October 2004Return made up to 30/09/04; full list of members (9 pages)
19 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
30 October 2003Return made up to 30/09/03; full list of members (9 pages)
17 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
12 November 2002Return made up to 30/09/02; full list of members (9 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 September 2001Return made up to 30/09/01; full list of members (8 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 October 2000Return made up to 30/09/00; full list of members (8 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (9 pages)
15 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 September 1998Return made up to 30/09/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
30 September 1997Return made up to 30/09/97; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 October 1995Return made up to 30/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
11 July 1985Certificate of incorporation (1 page)