Company NameSignberry Limited
DirectorsMargaret Gillian Haigh and Peter Haigh
Company StatusDissolved
Company Number01240451
CategoryPrivate Limited Company
Incorporation Date14 January 1976(48 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Margaret Gillian Haigh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfields 6 Hill End Close
Norwood Green
Halifax
West Yorkshire
HX3 8RH
Director NameMr Peter Haigh
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleMachine Tool Service Engineer
Country of ResidenceEngland
Correspondence Address6 Hill End Close
Norwood Green
Halifax
West Yorkshire
HX3 8RH
Secretary NameMrs Margaret Gillian Haigh
NationalityBritish
StatusCurrent
Appointed19 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfields 6 Hill End Close
Norwood Green
Halifax
West Yorkshire
HX3 8RH

Location

Registered AddressC/O Bkr Hains Watts
Flirst Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£126,409
Cash£4,442
Current Liabilities£91,231

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 June 2002Dissolved (1 page)
21 March 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
3 January 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Statement of affairs (6 pages)
3 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2000Registered office changed on 12/12/00 from: thornhill briggs mill brighouse west yorkshire HD6 4AW (1 page)
11 January 2000Return made up to 19/12/99; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 May 1999Particulars of mortgage/charge (4 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 January 1998Return made up to 19/12/97; no change of members (4 pages)
14 March 1997Return made up to 19/12/96; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
31 January 1996Return made up to 19/12/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)