Company NameSignalfield Limited
Company StatusDissolved
Company Number02814112
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 11 months ago)
Dissolution Date8 March 2005 (19 years ago)

Business Activity

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

Directors

Director NameJohn Ananda James Herat
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Hill
Purley
Surrey
CR8 3QN
Secretary NameMargaret Anne Herat
NationalityBritish
StatusClosed
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Church Hill
Purley
Surrey
CR8 3QN
Director NameMargaret Anne Herat
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(9 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 08 March 2005)
RoleSecretary
Correspondence Address8 Church Hill
Purley
Surrey
CR8 3QN

Location

Registered Address8 Church Hill
Purley
Surrey
CR8 3QN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Turnover£49,830
Net Worth-£30,828
Cash£17,539
Current Liabilities£48,367

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
14 October 2004Application for striking-off (1 page)
13 August 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
19 May 2004Return made up to 29/04/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
10 May 2003Return made up to 29/04/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
17 May 2002Return made up to 29/04/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
4 May 2001Return made up to 29/04/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 May 2000 (13 pages)
31 May 2000Return made up to 29/04/00; full list of members (6 pages)
12 August 1999Full accounts made up to 31 May 1999 (13 pages)
5 May 1999Return made up to 29/04/99; full list of members (6 pages)
4 July 1998Full accounts made up to 31 May 1998 (13 pages)
1 May 1998Return made up to 29/04/98; no change of members (4 pages)
24 July 1997Full accounts made up to 31 May 1997 (13 pages)
2 July 1997Return made up to 29/04/97; full list of members (6 pages)
11 July 1996Full accounts made up to 31 May 1996 (13 pages)
2 July 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1995Registered office changed on 21/11/95 from: 59 elmwood crescent luton. Bedfordshire LU2 7HY. (1 page)
11 July 1995Accounts for a small company made up to 31 May 1995 (13 pages)
21 June 1995Return made up to 29/04/95; no change of members (4 pages)