Company NameSignode Ireland
Company StatusDissolved
Company Number03012987
CategoryPrivate Unlimited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(11 years, 10 months after company formation)
Appointment Duration4 years (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 November 2010)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed30 July 2003(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 23 November 2010)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameDonald Anthony Philip
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleManager
Correspondence Address2 Heath Close Norton
Mumbles
Swansea
SA3 5QD
Wales
Director NameFrancis Mary Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleAccountant
Correspondence AddressGlengara
Lower Glengeary Road
Glengeary
County Dublin
Republic Of Ireland
Secretary NameJames Carthage O Donnell
NationalityIrish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 The Ridgeway
Wargrave
Reading
RG10 8AS
Director NameAdriaan Joseph De Bruijn
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed01 February 1995(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 1996)
RoleVice President
Correspondence AddressBreukelen
Griftenstein 40
3621xl Breukelen
Netherlands
Director NameMr Peter Francis Webster
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1995(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMoorside
Windgate Road Baily
Holith
Dublin
Director NameEugene Francis Murphy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2006)
RoleExecutive Vice President
Correspondence AddressAlbertlaan 14
Tervurren
3080
Belgium
Director NameMr Peter Francis Webster
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1995(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMoorside
Windgate Road Baily
Holith
Dublin
Director NameGerry Allen
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1995(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1998)
RoleChief Executive
Correspondence Address21 The Warren
Malahide
County Dublin
Irish
Director NameJoe Friel
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 April 1995(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressNo 9 Gleann Na Riogh Court
Naas
County Kildare
Irish
Secretary NameJohn Terence Pike
NationalityBritish
StatusResigned
Appointed02 March 1996(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2003)
RoleAccountant
Correspondence Address125 Station Road
Greenisland
County Antrim
BT38 8UN
Northern Ireland
Director NameGerard Lindsay Young
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2006)
RoleManager
Correspondence AddressAdelgandweg 21
Dinslaken
Nrw
D46537
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameLiam John Kavanagh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1998(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 April 2000)
RoleAccountant
Correspondence Address2 Fosterbrook
Stillorgan Road
Blackrock
Co Dublin
Irish
Director NameJohn O'Callaghan
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2003)
RoleAccountant
Correspondence Address40 Granville Park
Blackrock
Dublin
Irish
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2006)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
(6 pages)
17 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
(6 pages)
17 February 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
23 January 2009Accounts made up to 30 November 2008 (6 pages)
3 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
3 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
29 February 2008Return made up to 18/01/08; full list of members (4 pages)
29 February 2008Return made up to 18/01/08; full list of members (4 pages)
21 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2007Accounts for a small company made up to 30 November 2006 (7 pages)
30 April 2007Accounts for a small company made up to 30 November 2006 (7 pages)
26 April 2007Declaration of assent for reregistration to UNLTD (1 page)
26 April 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
26 April 2007Re-registration of Memorandum and Articles (11 pages)
26 April 2007Declaration of assent for reregistration to UNLTD (1 page)
26 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
26 April 2007Re-registration of Memorandum and Articles (11 pages)
26 April 2007Certificate of re-registration from Limited to Unlimited (1 page)
26 April 2007Certificate of re-registration from Limited to Unlimited (1 page)
26 April 2007Application for reregistration from LTD to UNLTD (2 pages)
26 April 2007Application for reregistration from LTD to UNLTD (2 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
12 February 2007Registered office changed on 12/02/07 from: 99 gresham street london EC2V 7NG (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Registered office changed on 12/02/07 from: 99 gresham street london EC2V 7NG (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
12 February 2007Location of register of members (1 page)
2 February 2007Registered office changed on 02/02/07 from: po box 87 queensway fforestfach swansea SA5 4YE (1 page)
2 February 2007Registered office changed on 02/02/07 from: po box 87 queensway fforestfach swansea SA5 4YE (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (5 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (5 pages)
14 December 2006New director appointed (5 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (5 pages)
8 November 2006Registered office changed on 08/11/06 from: 25 bridge street keighley west yorkshire BD21 1AA (1 page)
8 November 2006Registered office changed on 08/11/06 from: 25 bridge street keighley west yorkshire BD21 1AA (1 page)
13 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
13 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
2 May 2006Registered office changed on 02/05/06 from: sycom house 938 london road floor 1 derby derbyshire DE23 8PY (1 page)
2 May 2006Registered office changed on 02/05/06 from: sycom house 938 london road floor 1 derby derbyshire DE23 8PY (1 page)
21 April 2006Registered office changed on 21/04/06 from: po box 87 queensway fforestfach swansea SA5 4YE (1 page)
21 April 2006Registered office changed on 21/04/06 from: po box 87 queensway fforestfach swansea SA5 4YE (1 page)
11 April 2006Return made up to 18/01/06; full list of members (8 pages)
11 April 2006Return made up to 18/01/06; full list of members (8 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
14 February 2005Return made up to 18/01/05; full list of members (8 pages)
14 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Accounts for a medium company made up to 30 November 2003 (14 pages)
23 June 2004Accounts for a medium company made up to 30 November 2003 (14 pages)
3 April 2004Return made up to 18/01/04; full list of members (8 pages)
3 April 2004Return made up to 18/01/04; full list of members (8 pages)
27 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (2 pages)
12 September 2003Secretary resigned (2 pages)
19 June 2003Accounts for a medium company made up to 30 November 2002 (15 pages)
19 June 2003Accounts for a medium company made up to 30 November 2002 (15 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
17 March 2003Return made up to 18/01/03; full list of members (9 pages)
17 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: itw LIMITED p o box 87 queensway fforestfach swansea SA5 4YE (1 page)
19 February 2003Registered office changed on 19/02/03 from: itw LIMITED p o box 87 queensway fforestfach swansea SA5 4YE (1 page)
19 February 2003Director resigned (1 page)
26 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
26 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
21 February 2002Return made up to 18/01/02; no change of members (8 pages)
21 February 2002Return made up to 18/01/02; no change of members (8 pages)
29 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
29 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 February 2001Return made up to 18/01/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2001Return made up to 18/01/01; no change of members (8 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
11 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
20 January 2000Return made up to 18/01/00; full list of members (7 pages)
20 January 2000Return made up to 18/01/00; full list of members (7 pages)
27 May 1999Full accounts made up to 30 November 1998 (15 pages)
27 May 1999Full accounts made up to 30 November 1998 (15 pages)
17 February 1999Return made up to 18/01/99; no change of members (6 pages)
17 February 1999Return made up to 18/01/99; no change of members (6 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
30 September 1998Full accounts made up to 30 November 1997 (15 pages)
30 September 1998Full accounts made up to 30 November 1997 (15 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998Return made up to 18/01/98; no change of members (6 pages)
1 February 1998Return made up to 18/01/98; no change of members (6 pages)
1 February 1998Director resigned (1 page)
2 October 1997Full accounts made up to 30 November 1996 (18 pages)
2 October 1997Full accounts made up to 30 November 1996 (18 pages)
7 February 1997Return made up to 18/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 February 1997Return made up to 18/01/97; full list of members (8 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
5 September 1996Full accounts made up to 30 November 1995 (17 pages)
5 September 1996Full accounts made up to 30 November 1995 (17 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Secretary resigned (2 pages)
17 February 1996Return made up to 18/01/96; full list of members (8 pages)
17 February 1996Return made up to 18/01/96; full list of members (8 pages)
28 September 1995Accounting reference date notified as 30/11 (1 page)
28 September 1995Accounting reference date notified as 30/11 (1 page)
24 February 1995Ad 01/02/95--------- £ si 360000@1=360000 £ ic 2/360002 (2 pages)
24 February 1995Ad 01/02/95--------- £ si 360000@1=360000 £ ic 2/360002 (2 pages)