Company NameSign Effects Limited
Company StatusDissolved
Company Number02093020
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 2 months ago)
Dissolution Date13 January 1998 (26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Charles Peter Camp
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 13 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Merrow Road
Cheam
Sutton
Surrey
SM2 7LV
Director NamePeter Camp
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 13 January 1998)
RoleCompany Director
Correspondence Address2 Merrow Road
Cheam
Surrey
SM2 7LN
Director NameMrs Sarah Elizabeth Joan Camp
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 June 1994)
RoleSecretary
Correspondence Address1 Mint Road
Banstead
Surrey
SM7 3DT
Director NameMr Timothy Philip Stanbury
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 June 1994)
RoleCompany Director
Correspondence AddressSt Marthas Cottage Barnett Lane
Wonersh
Guildford
Surrey
GU5 0SA
Secretary NamePeter Camp
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 June 1993)
RoleCompany Director
Correspondence Address2 Merrow Road
Cheam
Surrey
SM2 7LN
Secretary NameMr Nicholas Christopher Goodridge
NationalityBritish
StatusResigned
Appointed04 June 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1995)
RoleSecretary
Correspondence Address213 Welbeck Road
Carshalton
Surrey
SM5 1LN
Secretary NameMr Douglas Charles Peter Camp
NationalityBritish
StatusResigned
Appointed15 January 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Merrow Road
Cheam
Sutton
Surrey
SM2 7LV

Location

Registered AddressHakim Fry
69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
18 July 1997Application for striking-off (1 page)
21 February 1997Registered office changed on 21/02/97 from: unit 11 epsom business park kiln lane epsom surrey KT17 1JF (1 page)
2 December 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 September 1996Return made up to 29/05/96; full list of members (6 pages)
28 June 1995Return made up to 29/05/95; no change of members
  • 363(287) ‐ Registered office changed on 28/06/95
(4 pages)