About

Registered Number: 03661471
Date of Incorporation: 04/11/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: 39 Uttoxeter Road, Stoke On Trent, Staffordshire, ST3 1NY

 

Signal Holdings Ltd was setup in 1998. We do not know the number of employees at the organisation. The companies directors are Johnson, Amanda, Cox, Raymond John, Johnson, Craig Matthew, Johnson, Mark, Powell, Charles Richard Nicholas, Sanders, Garry Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Raymond John 04 November 1998 31 August 1999 1
JOHNSON, Craig Matthew 30 August 1999 02 November 2001 1
JOHNSON, Mark 26 November 2001 15 November 2002 1
POWELL, Charles Richard Nicholas 15 November 2002 04 February 2004 1
SANDERS, Garry Patrick 30 August 1999 01 November 2000 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Amanda 30 August 1999 02 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS16(SOAS) - N/A 21 April 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
363s - Annual Return 17 November 2005
363s - Annual Return 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
CERTNM - Change of name certificate 15 May 2002
AA - Annual Accounts 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 04 December 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
395 - Particulars of a mortgage or charge 11 April 2000
363s - Annual Return 17 November 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
225 - Change of Accounting Reference Date 28 September 1999
287 - Change in situation or address of Registered Office 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
287 - Change in situation or address of Registered Office 21 September 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
287 - Change in situation or address of Registered Office 25 January 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.