Company NameSignlite Marine Limited
Company StatusDissolved
Company Number02787289
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr George Alan Limpkin
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleChartered Engineer
Correspondence Address22 Haynes Mead
Chiltern Park
Berkhamsted
Hertfordshire
HP4 1BU
Director NameSusan Elizabeth Dawes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (closed 15 February 2000)
RoleHousewife
Correspondence AddressBailey Farm
Staplehurst
Kent
TW12 0DN
Director NameCharles Lancelot Dawes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleLicensing Practitioner
Country of ResidenceEngland
Correspondence AddressGlebe Place
Pluckley Road Smarden
Ashford
Kent
TN27 8ND
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Inventions Direct
5 Queen Victoria Terrace
Sovereign Court The Highway
London
E1 9HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1999Application for striking-off (1 page)
18 February 1999Return made up to 05/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
(6 pages)
18 February 1998Registered office changed on 18/02/98 from: bartrum house ravens lane berkhamsted herts HP4 2DY (1 page)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 February 1997Return made up to 05/02/97; full list of members (6 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 February 1996Return made up to 05/02/96; full list of members (6 pages)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)