Company NameSignus Communications (Maintenance) Limited
Company StatusDissolved
Company Number04421777
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Linda Christine Dunnett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 25 May 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address70 East Road
West Mersea
Essex
CO5 8HH
Director NameMr Peter James Dunnett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 25 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 East Road
West Mersea
Colchester
Essex
CO5 8HH
Director NameMr Alan Gerald Joslin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Hardwick Close
Bragbury End
Stevenage
Hertfordshire
SG2 8UF
Secretary NameMr Alan Gerald Joslin
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Hardwick Close
Bragbury End
Stevenage
Hertfordshire
SG2 8UF
Secretary NameMrs Linda Christine Dunnett
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years, 2 months after company formation)
Appointment Duration1 week (resigned 07 July 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address70 East Road
West Mersea
Essex
CO5 8HH
Secretary NameMr Paul John Whittle
NationalityBritish
StatusResigned
Appointed07 July 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBounds Farm Hungerdown Lane
Ardleigh
Colchester
Essex
CO7 7LZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£231,470
Gross Profit£115,316
Net Worth£14,187
Cash£152
Current Liabilities£39,534

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2010Voluntary strike-off action has been suspended (1 page)
20 February 2010Voluntary strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Termination of appointment of Paul Whittle as a secretary (2 pages)
21 January 2010Termination of appointment of Paul Whittle as a secretary (2 pages)
19 January 2010Application to strike the company off the register (3 pages)
19 January 2010Application to strike the company off the register (3 pages)
30 April 2009Return made up to 22/04/09; full list of members (4 pages)
30 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 May 2008Return made up to 22/04/08; full list of members (4 pages)
13 May 2008Return made up to 22/04/08; full list of members (4 pages)
12 May 2008Location of register of members (1 page)
12 May 2008Location of register of members (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 22/04/07; full list of members (3 pages)
17 July 2007Return made up to 22/04/07; full list of members (3 pages)
17 July 2007Location of register of members (1 page)
29 March 2007Registered office changed on 29/03/07 from: whittle & co hiscox house middlesborough colchester essex CO3 3XL (1 page)
29 March 2007Registered office changed on 29/03/07 from: whittle & co hiscox house middlesborough colchester essex CO3 3XL (1 page)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 22/04/06; full list of members (3 pages)
16 May 2006Return made up to 22/04/06; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 22/04/05; full list of members (3 pages)
26 April 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: 70 east road west mersea essex CO5 8HH (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Registered office changed on 04/08/04 from: 70 east road west mersea essex CO5 8HH (1 page)
4 August 2004Secretary resigned (1 page)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Registered office changed on 22/07/04 from: 9 hardwick close bragbury end stevenage hertfordshire SG2 8UF (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 9 hardwick close bragbury end stevenage hertfordshire SG2 8UF (1 page)
14 May 2004Return made up to 22/04/04; full list of members (7 pages)
14 May 2004Return made up to 22/04/04; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 22/04/03; full list of members (7 pages)
2 May 2003Return made up to 22/04/03; full list of members (7 pages)
22 July 2002Ad 30/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 July 2002Ad 30/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
22 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 9 hardwick close stevenage herts SG2 8UF (1 page)
8 July 2002Registered office changed on 08/07/02 from: 9 hardwick close stevenage herts SG2 8UF (1 page)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
22 April 2002Incorporation (9 pages)
22 April 2002Incorporation (9 pages)