Dissolved 2016-12-27
Company Information for SIGNALLERS LIMITED
BUNTINGFORD, HERTFORDSHIRE, SG9,
|
Company Registration Number
04499818 Private Limited Company
Dissolved Dissolved 2016-12-27 |
| Company Name | |
|---|---|
| SIGNALLERS LIMITED | |
| Legal Registered Office | |
| BUNTINGFORD HERTFORDSHIRE | |
| Company Number | 04499818 | |
|---|---|---|
| Date formed | 2002-07-31 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-07-31 | |
| Date Dissolved | 2016-12-27 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2017-01-28 10:53:17 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
SIGNALLERS PTY LTD | Dissolved | Company formed on the 2019-06-20 |
| Officer | Role | Date Appointed |
|---|---|---|
CLIVE MICHAEL BRUCE DELAMAIN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SUSAN JANE DELAMAIN |
Company Secretary | ||
IAN MALCOLM TOOGOOD |
Company Secretary | ||
CARL RICHARD GEORGE MULLINS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DELAMAIN LTD. | Director | 2008-01-17 | CURRENT | 2007-11-01 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| AA | 31/07/14 TOTAL EXEMPTION SMALL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 31/07/15 FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 31/07/14 FULL LIST | |
| AA | 31/07/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 31/07/13 FULL LIST | |
| AA | 31/07/12 TOTAL EXEMPTION SMALL | |
| AA | 31/07/11 TOTAL EXEMPTION SMALL | |
| AA | 31/07/10 TOTAL EXEMPTION SMALL | |
| AR01 | 31/07/12 FULL LIST | |
| AR01 | 31/07/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL BRUCE DELAMAIN / 31/07/2011 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN DELAMAIN | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| AA | 31/07/09 TOTAL EXEMPTION SMALL | |
| AR01 | 31/07/10 FULL LIST | |
| AA | 31/07/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
| AA | 31/07/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
| 363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
| ELRES | S386 DISP APP AUDS 08/01/07 | |
| ELRES | S366A DISP HOLDING AGM 08/01/07 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 52 BEDFORD ROAD LOWER STONDON HENLOW HITCHIN BEDFORDSHIRE SG16 6DZ | |
| 363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 287 | REGISTERED OFFICE CHANGED ON 04/08/03 FROM: CROSSWAYS HOTEL, STOCKS LANE NORTH WOOTTON, SHEPTON MALLET BRISTOL AVON BS4 4EU | |
| 288b | DIRECTOR RESIGNED | |
| ELRES | S386 DISP APP AUDS 31/07/02 | |
| ELRES | S366A DISP HOLDING AGM 31/07/02 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED |
| Proposal to Strike Off | 2012-07-31 |
| Proposal to Strike Off | 2011-08-02 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.70 | 9 |
| MortgagesNumMortOutstanding | 0.40 | 7 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified
| Creditors Due Within One Year | 2012-07-31 | £ 46,376 |
|---|---|---|
| Creditors Due Within One Year | 2011-07-31 | £ 47,552 |
| Creditors Due Within One Year | 2011-07-31 | £ 47,552 |
| Creditors Due Within One Year | 2010-07-31 | £ 49,678 |
| Creditors Due Within One Year | 2010-07-31 | £ 49,678 |
| Creditors Due Within One Year | 2009-07-31 | £ 54,116 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNALLERS LIMITED
| Current Assets | 2010-07-31 | £ 7,201 |
|---|---|---|
| Current Assets | 2010-07-31 | £ 7,201 |
| Current Assets | 2009-07-31 | £ 4,168 |
| Debtors | 2010-07-31 | £ 7,050 |
| Debtors | 2010-07-31 | £ 7,050 |
| Debtors | 2009-07-31 | £ 4,000 |
| Tangible Fixed Assets | 2012-07-31 | £ 1,351 |
| Tangible Fixed Assets | 2011-07-31 | £ 2,685 |
| Tangible Fixed Assets | 2011-07-31 | £ 2,685 |
| Tangible Fixed Assets | 2010-07-31 | £ 4,384 |
| Tangible Fixed Assets | 2010-07-31 | £ 4,384 |
| Tangible Fixed Assets | 2009-07-31 | £ 4,737 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as SIGNALLERS LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | SIGNALLERS LIMITED | Event Date | 2012-07-31 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | SIGNALLERS LIMITED | Event Date | 2011-08-02 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |