Company NameSignvision Ltd
Company StatusDissolved
Company Number03264231
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 5 months ago)
Dissolution Date18 January 2000 (24 years, 2 months ago)
Previous NameSafetyguard Limited

Business Activity

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

Directors

Director NameCharles Lancelot Dawes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(1 day after company formation)
Appointment Duration3 years, 3 months (closed 18 January 2000)
RoleTechnology Transfer Broker
Country of ResidenceEngland
Correspondence AddressGlebe Place
Pluckley Road Smarden
Ashford
Kent
TN27 8ND
Director NameMr George Alan Limpkin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(1 day after company formation)
Appointment Duration3 years, 3 months (closed 18 January 2000)
RoleChartered Engineer
Correspondence Address22 Haynes Mead
Chiltern Park
Berkhamsted
Hertfordshire
HP4 1BU
Secretary NameMr George Alan Limpkin
NationalityBritish
StatusClosed
Appointed17 October 1996(1 day after company formation)
Appointment Duration3 years, 3 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address22 Haynes Mead
Chiltern Park
Berkhamsted
Hertfordshire
HP4 1BU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Inventions Direct Ltd
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 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
6 August 1999Application for striking-off (1 page)
21 October 1998Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(4 pages)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 March 1998Company name changed safetyguard LIMITED\certificate issued on 12/03/98 (2 pages)
18 February 1998Registered office changed on 18/02/98 from: bartrum house ravens lane berkhamsted hertfordshire HP4 2DY (1 page)
20 October 1997Return made up to 16/10/97; full list of members (6 pages)
4 July 1997Company name changed networkquest LIMITED\certificate issued on 07/07/97 (2 pages)
28 January 1997Ad 23/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Secretary resigned (1 page)
4 November 1996New secretary appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 November 1996New director appointed (2 pages)
3 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
16 October 1996Incorporation (16 pages)