Company NameSignal Reed Limited
Company StatusDissolved
Company Number01549462
CategoryPrivate Limited Company
Incorporation Date9 March 1981(43 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Vincent Cawley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration22 years, 8 months (closed 03 September 2013)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Western Close
Leominster
Herefordshire
HR6 0QD
Wales
Director NameMr Peter Michael Fleury
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1994)
RoleEngineer
Correspondence AddressLion Cottage
Upper Hill
Leominster
Herefordshire
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr John Dudley Stevenson
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameSarah Jane Cawley
NationalityBritish
StatusResigned
Appointed08 March 2002(21 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2009)
RoleAdministrator
Correspondence AddressThe Cedars
Pinsley Road
Leominster
Herefordshire
HR6 8NW
Wales
Director NameSarah Jane Cawley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(23 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2009)
RoleSecretary
Correspondence AddressThe Cedars
Pinsley Road
Leominster
Herefordshire
HR6 8NW
Wales

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1John Vincent Cawley
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,395
Cash£95
Current Liabilities£60,630

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 90
(3 pages)
13 March 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 90
(3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 29 December 2011 (1 page)
29 December 2011Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 29 December 2011 (1 page)
31 January 2011Director's details changed for Mr John Vincent Cawley on 20 January 2011 (2 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Mr John Vincent Cawley on 20 January 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr John Vincent Cawley on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr John Vincent Cawley on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr John Vincent Cawley on 1 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Appointment terminated secretary sarah cawley (1 page)
23 June 2009Appointment Terminated Director sarah cawley (1 page)
23 June 2009Appointment Terminated Secretary sarah cawley (1 page)
23 June 2009Appointment terminated director sarah cawley (1 page)
2 March 2009Return made up to 20/01/09; full list of members (4 pages)
2 March 2009Return made up to 20/01/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
25 June 2008Return made up to 20/01/08; full list of members (4 pages)
25 June 2008Return made up to 20/01/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 February 2006Return made up to 20/01/06; full list of members (7 pages)
7 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Ad 16/01/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Ad 16/01/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
25 March 2004Return made up to 31/12/03; full list of members (6 pages)
25 March 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 June 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 June 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/03
(6 pages)
1 April 2003Return made up to 31/12/02; full list of members (6 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 February 2000Full accounts made up to 31 March 1999 (10 pages)
30 December 1998Full accounts made up to 31 March 1998 (13 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1997Return made up to 31/12/96; full list of members (6 pages)
25 March 1997Return made up to 31/12/96; full list of members (6 pages)
6 March 1997Full accounts made up to 31 March 1996 (10 pages)
6 March 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 March 1995Particulars of contract relating to shares (4 pages)
14 March 1995Particulars of contract relating to shares (4 pages)
14 March 1995Ad 30/12/94--------- £ si 81@1 (2 pages)
14 March 1995Ad 30/12/94--------- £ si 81@1 (2 pages)
10 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
10 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
16 June 1981Alter mem and arts (12 pages)
16 June 1981Alter mem and arts (12 pages)