Company NameSignature Print Limited
Company StatusDissolved
Company Number04304929
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Directors

Secretary NameMr Nigel Spencer Jackson
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameMr Richard Boggis-Rolfe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 22 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Glebe House
Shipton Moyne
Tetbury
Gloucestershire
GL8 8PW
Wales
Director NameChristopher Hugh Guy De Blaby-Tempest-Radford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 22 July 2003)
RolePublisher
Correspondence AddressBenville Farmhouse
Benville Lane
Corscombe
Dorchester
DT2 0NW
Director NameSimon Hodson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 22 July 2003)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address30 Radnor Gardens
Twickenham
TW1 4NA
Secretary NameSimon Hodson
NationalityBritish
StatusClosed
Appointed29 October 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 22 July 2003)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address30 Radnor Gardens
Twickenham
TW1 4NA
Director NameMr Nigel Spencer Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameAlfred John Pirotta
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleSolicitor
Correspondence Address27 St Johns Road
London
NW11 0PE

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
14 November 2001New director appointed (3 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: 27 saint johns road london NW11 0PE (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
16 October 2001Incorporation (15 pages)