Company NameSignet Services Limited
Company StatusDissolved
Company Number03469207
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Paul Bates
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(3 days after company formation)
Appointment Duration6 years, 5 months (closed 27 April 2004)
RoleComputer Consultant
Correspondence Address45 Sebastian Avenue
Shenfield
Brentwood
Essex
CM15 8PW
Secretary NameClare Alison Bates
NationalityBritish
StatusClosed
Appointed01 November 1998(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address45 Sebastian Avenue
Shenfield
Brentwood
Essex
CM15 8PW
Secretary NameCarol Ann Bates
NationalityBritish
StatusResigned
Appointed24 November 1997(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1998)
RoleShop Proprietor
Correspondence Address21a Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address218 New London Road
Chelmsford
Essex
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£3,148
Cash£101
Current Liabilities£6,083

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Application for striking-off (1 page)
30 November 2002Return made up to 21/11/02; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
9 January 2002Return made up to 21/11/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 April 2000 (7 pages)
15 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Full accounts made up to 30 April 1999 (8 pages)
30 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 December 1998Ad 01/11/98--------- £ si 8@1=8 £ ic 1/9 (2 pages)
16 December 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: 17 city business centre lower road london SE16 1AA (1 page)
26 November 1997Secretary resigned (1 page)
21 November 1997Incorporation (11 pages)