Company NameSignaltech (Swansea) Limited
Company StatusDissolved
Company Number05441015
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date1 September 2012 (11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie Paul Ware
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address201 Vicarage Road
Morriston
Swansea
West Glamorgan
SA6 6DX
Wales
Secretary NameMrs Andrea Ware
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address201 Vicarage Road
Morriston
Swansea
SA6 6DX
Wales
Director NameMrs Andrea Ware
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 01 September 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address201 Vicarage Road
Morriston
Swansea
SA6 6DX
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered AddressPb Jackson Norton Llp
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,190
Cash£450
Current Liabilities£215,873

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
1 June 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
23 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
23 February 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
19 September 2011Registered office address changed from C/O Bn Jackson Norton 25 Castle Street Shrewsbury Shropshire SY1 1DA on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from C/O Bn Jackson Norton 25 Castle Street Shrewsbury Shropshire SY1 1DA on 19 September 2011 (2 pages)
13 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
24 February 2011Appointment of a voluntary liquidator (1 page)
24 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
24 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
24 February 2011Appointment of a voluntary liquidator (1 page)
24 February 2011Court order insolvency:replacement of liquidator (9 pages)
24 February 2011Court order insolvency:replacement of liquidator (9 pages)
21 January 2011Registered office address changed from C/O Bn Jackson Norton Westgate House Womanby Street Cardiff CF10 1DD on 21 January 2011 (1 page)
21 January 2011Registered office address changed from C/O Bn Jackson Norton Westgate House Womanby Street Cardiff CF10 1DD on 21 January 2011 (1 page)
19 February 2010Statement of affairs with form 4.19 (5 pages)
19 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2010Appointment of a voluntary liquidator (1 page)
19 February 2010Statement of affairs with form 4.19 (5 pages)
19 February 2010Appointment of a voluntary liquidator (1 page)
19 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-12
(1 page)
1 February 2010Registered office address changed from 201 Vicarage Road Morriston Swansea SA6 6DX on 1 February 2010 (4 pages)
1 February 2010Registered office address changed from 201 Vicarage Road Morriston Swansea SA6 6DX on 1 February 2010 (4 pages)
1 February 2010Registered office address changed from 201 Vicarage Road Morriston Swansea SA6 6DX on 1 February 2010 (4 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
7 January 2010Secretary's details changed for Andrea Ware on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mrs Andrea Ware on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Andrea Ware on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Andrea Ware on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Leslie Paul Ware on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Andrea Ware on 7 January 2010 (1 page)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
7 January 2010Secretary's details changed for Andrea Ware on 7 January 2010 (1 page)
7 January 2010Director's details changed for Leslie Paul Ware on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Leslie Paul Ware on 7 January 2010 (2 pages)
17 November 2009Annual return made up to 3 May 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 3 May 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 3 May 2009 with a full list of shareholders (3 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2009Director appointed andrea ware (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Director appointed andrea ware (1 page)
7 January 2009Return made up to 03/05/08; full list of members (10 pages)
7 January 2009Return made up to 03/05/08; full list of members (10 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 August 2007Return made up to 03/05/07; no change of members (6 pages)
16 August 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
16 August 2007Return made up to 03/05/07; no change of members (6 pages)
16 August 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 June 2006Return made up to 03/05/06; full list of members (6 pages)
2 June 2006Return made up to 03/05/06; full list of members (6 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
17 May 2005Director resigned (1 page)
3 May 2005Incorporation (13 pages)