Company NameThe Signals International Trust Limited
Company StatusDissolved
Company Number02675023
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 1991(32 years, 4 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Susan Mary Richards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 29 September 1998)
RoleWriter
Country of ResidenceEngland
Correspondence Address72 Westbourne Park Villas
London
W2 5EB
Director NameMr Roger Arthur Graef
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 29 September 1998)
RoleWriter/Film Producer
Country of ResidenceEngland
Correspondence Address72 Westbourne Park Villas
London
W2 5EB
Secretary NameDr Susan Mary Richards
NationalityBritish
StatusClosed
Appointed01 October 1994(2 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 29 September 1998)
RoleWriter
Country of ResidenceEngland
Correspondence Address72 Westbourne Park Villas
London
W2 5EB
Director NameMr Peter Blake-Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 22 October 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenhill Avenue
Luton
Bedfordshire
LU2 7DN
Director NameAdrian Bernard Churchward
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleSolicitor
Correspondence Address6 Trinity Gardens South View Drive
South Woodford
London
E18 1PA
Secretary NameAdrian Bernard Churchward
NationalityBritish
StatusResigned
Appointed23 January 1992(3 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 23 January 1992)
RoleSolicitor
Correspondence Address6 Trinity Gardens South View Drive
South Woodford
London
E18 1PA
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1991
Appointment Duration1 month (resigned 23 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1991
Appointment Duration1 month (resigned 23 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered Address72 Westbourne Park Villas
London
W2 5EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
7 January 1997Annual return made up to 20/12/96 (4 pages)
6 August 1996Full accounts made up to 31 December 1995 (7 pages)
18 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)