Company NameSignalbox Limited
Company StatusDissolved
Company Number02833778
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Mark Birtles
NationalityBritish
StatusClosed
Appointed12 December 1995(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(5 years, 8 months after company formation)
Appointment Duration4 years (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Director NameMr Arthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleSolicitor
Correspondence Address68 Lydgate Lane
Sheffield
South Yorkshire
S10 5FH
Secretary NameAnn Ellis
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address222 Holmley Lane
Coal Aston
Sheffield
South Yorkshire
S18 6DB
Director NameDr Robert Dudley Handscombe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 year after company formation)
Appointment Duration10 months (resigned 24 May 1995)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Bents Drive
Sheffield
South Yorkshire
S11 9RN
Director NameRichard Philip Ritchie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 year after company formation)
Appointment Duration10 months (resigned 24 May 1995)
RoleUniversity Administrator
Correspondence Address18 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Secretary NameRichard Philip Ritchie
NationalityBritish
StatusResigned
Appointed26 July 1994(1 year after company formation)
Appointment Duration10 months (resigned 24 May 1995)
RoleUniversity Administrator
Correspondence Address18 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Director NameDr Catherine Grant Billings
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 21 December 1995)
RoleScientist/Technical  Editor
Country of ResidenceEngland
Correspondence Address16 Grove Road
Totley
Sheffield
South Yorkshire
S17 4DJ
Director NameProf Stephen Alec Billings
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 July 2000)
RoleProfessor
Country of ResidenceEngland
Correspondence Address16 Grove Road
Totley
Sheffield
South Yorkshire
S17 4DJ
Secretary NameDr Catherine Grant Billings
NationalityBritish
StatusResigned
Appointed24 May 1995(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 21 December 1995)
RoleScientist/Technical  Editor
Country of ResidenceEngland
Correspondence Address16 Grove Road
Totley
Sheffield
South Yorkshire
S17 4DJ
Director NameMr James Edward Eardley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address8 Denbank Avenue
Crosspool
Sheffield
S10 5NZ

Location

Registered AddressSuel Offices Offices
The Innovation Centre
217 Portobello Road
Sheffield
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£1,230
Cash£89
Current Liabilities£1,345

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 October 2002Application for striking-off (1 page)
27 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
7 January 2002Full accounts made up to 31 July 2001 (11 pages)
23 May 2001Return made up to 03/05/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 July 2000 (13 pages)
21 July 2000Registered office changed on 21/07/00 from: 16 grove road totley sheffield S17 4DJ (1 page)
21 July 2000Director resigned (1 page)
22 June 2000Return made up to 03/05/00; full list of members (6 pages)
22 May 2000Full accounts made up to 31 July 1999 (11 pages)
24 May 1999Return made up to 03/05/99; full list of members (7 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 June 1997Return made up to 03/05/97; no change of members (5 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
2 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
15 January 1996£ nc 100/18100 21/12/95 (1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 January 1996Ad 21/12/95--------- £ si 18098@1=18098 £ ic 2/18100 (2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 October 1995New director appointed (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 16 grove road totley sheffield S17 4DJ (1 page)
5 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
5 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 April 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)