About

Registered Number: 03998561
Date of Incorporation: 22/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 7 Keepers Close, Drakes Broughton, Pershore, Worcestershire, WR10 2BB,

 

Based in Pershore, Worcestershire, Signal House Developments Ltd was founded on 22 May 2000, it has a status of "Dissolved". We don't currently know the number of employees at Signal House Developments Ltd. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAGE, Michael John 22 May 2000 - 1
CUFF, Stephen James 22 May 2000 23 January 2003 1
EDMUNDS, Peter Timothy 22 May 2000 23 January 2003 1
EVANS, Clare Julia 22 May 2000 23 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
MR04 - N/A 11 September 2020
MR04 - N/A 11 September 2020
MR04 - N/A 11 September 2020
MR04 - N/A 11 September 2020
MR04 - N/A 11 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
AD01 - Change of registered office address 03 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 04 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 10 April 2013
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 10 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
353 - Register of members 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 14 January 2005
395 - Particulars of a mortgage or charge 13 August 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 10 November 2003
395 - Particulars of a mortgage or charge 18 June 2003
363s - Annual Return 04 June 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 19 June 2001
395 - Particulars of a mortgage or charge 07 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
225 - Change of Accounting Reference Date 21 June 2000
RESOLUTIONS - N/A 25 May 2000
RESOLUTIONS - N/A 25 May 2000
RESOLUTIONS - N/A 25 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 December 2005 Fully Satisfied

N/A

Mortgage 22 December 2005 Fully Satisfied

N/A

Debenture 05 August 2004 Fully Satisfied

N/A

Mortgage deed 13 June 2003 Fully Satisfied

N/A

Mortgage deed 29 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.