Company NameSignum Knitwear Limited
Company StatusDissolved
Company Number00640192
CategoryPrivate Limited Company
Incorporation Date22 October 1959(64 years, 6 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1998(38 years, 2 months after company formation)
Appointment Duration3 years (closed 09 January 2001)
RoleCompany Director
Correspondence Address2 Fair A Far Shot
Whitehouse Road Cramond
Edinburgh
EH4 6LD
Scotland
Director NameMark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(39 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2001)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMark Cubitt
NationalityBritish
StatusClosed
Appointed01 September 1999(39 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2001)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Director NameJames Peter Crawford Hughes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 September 1994)
RoleCertified Accountant
Correspondence AddressGlentarkie Shieldhill
Lochmaben
Lockerbie
Dumfriesshire
DG11 1SB
Scotland
Director NameFrancis McBrine
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 1992)
RoleChartered Accountant
Correspondence Address1 Milehouse Crescent
Dumfries
Dumfriesshire
DG1 1JZ
Scotland
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 1995)
RoleChartered Accountant
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameLeonard John Stevenson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleProduction Executive
Correspondence AddressBowmillholm
St Mungo
Lockerbie
Dumfriesshire
DG11 1DA
Scotland
Secretary NameFrancis McBrine
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address1 Milehouse Crescent
Dumfries
Dumfriesshire
DG1 1JZ
Scotland
Secretary NameJames Peter Crawford Hughes
NationalityBritish
StatusResigned
Appointed05 September 1993(33 years, 10 months after company formation)
Appointment Duration12 months (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressGlentarkie Shieldhill
Lochmaben
Lockerbie
Dumfriesshire
DG11 1SB
Scotland
Director NameMr James Kemp Carrie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(34 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMinden
Abbotsford Terrace
Galashiels
TD1 3OA
Scotland
Secretary NameMr James Kemp Carrie
NationalityBritish
StatusResigned
Appointed02 September 1994(34 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMinden
Abbotsford Terrace
Galashiels
TD1 3OA
Scotland
Director NameHugh Kinsella
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1998)
RoleCompany Director
Correspondence Address6 St Margarets Drive
Hawick
Roxburghshire
TD9 0JE
Scotland
Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(34 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressRose Cottage
Lilliesleaf
Melrose
Roxburghshire
TD6 9HX
Scotland
Director NameGraeme Craig Sands
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(36 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 1998)
RoleDirector Knitwear Manufacturer
Correspondence AddressThe Old Schoolhouse
Denholm
Scottish Borders
TD9 8LZ
Scotland
Director NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(38 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed03 January 1998(38 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland

Location

Registered AddressCashmere Works
Beck St
Bradford
BD3 9SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts2 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Return made up to 01/08/99; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (6 pages)
24 August 1998Return made up to 01/08/98; change of members (5 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
1 September 1997Return made up to 01/08/97; full list of members (7 pages)
1 September 1997Accounts for a dormant company made up to 29 March 1997 (7 pages)
11 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1996Accounts for a dormant company made up to 30 March 1996 (7 pages)
8 October 1996Return made up to 05/09/96; full list of members (6 pages)
6 November 1995New director appointed (2 pages)
5 October 1995Return made up to 05/09/95; full list of members (6 pages)
5 October 1995Accounts for a dormant company made up to 1 April 1995 (9 pages)
4 October 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)