Company NameSignpost Europe Limited
Company StatusDissolved
Company Number02350645
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1989(35 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr Windsor Patrick Walker Dowdeswell
NationalityBritish
StatusClosed
Appointed20 February 1991(1 year, 12 months after company formation)
Appointment Duration10 years, 11 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressWest Oakwood
Hexham
Northumberland
NE46 4LB
Director NameMr Philip Arthur Shakeshaft
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(4 years, 11 months after company formation)
Appointment Duration7 years, 12 months (closed 05 February 2002)
RoleDirector Of Finance & Adminstr
Country of ResidenceUnited Kingdom
Correspondence Address93 Otto Terrace
Sunderland
Tyne & Wear
SR2 7LR
Director NameStephen John Barber
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address7 Flaxby Close
Gosforth
Newcastle Upon Tyne
NE3 5LP
Director NameMr David Serge Slesenger
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
Director NameKenneth Martin Pascoe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1992)
RoleCivil Servant
Correspondence Address4 Reedside
Ryton
Tyne & Wear
NE40 3DB
Director NameJohn Robert Kirton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1994)
RoleChartered Accountant
Correspondence AddressPoole Tree Farm
Hamsterley
Bishop Auckland
County Durham
DL13 3QW
Director NameCouncillor Mr Arthur Taylor
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 1992)
RoleCompany Director
Correspondence Address8 Kirkleatham Lane
Redcar
Cleveland
TS10 5BZ
Director NameMr George Hunter
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1994)
RoleChief Executive
Correspondence AddressBelasis Hall Technology Park
Greenward Road
Billingham
Cleveland
TS23 4AZ
Director NameCllr Paul Farnham Tinnion
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 19 March 1993)
RolePolitical Affairs Officer
Country of ResidenceEngland
Correspondence Address10 Warwick Drive
Whickham
Newcastle Upon Tyne
NE16 5JG
Director NameCouncillor Mr John Waistel Toft
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 19 March 1993)
RoleRetired
Correspondence Address24 Burnip Road
Murton
Seaham
County Durham
SR7 9EG
Director NameCouncillor Mr Ian Gordon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1994)
RoleChartered Accountant
Correspondence Address9 Wenlock Drive
North Shields
Tyne & Wear
NE29 9HD
Director NameThomas Henry Burlison
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 12 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 21 March 1991)
RoleRegional Secretary Gmb
Correspondence AddressHigh Point West High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AL
Director NameMr Stewart Mackinnon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 1994)
RoleFilm Producer/Directororor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Dalton
Hexham
Northumberland
NE46 2GZ
Director NameMr Ian Leslie Reid
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 1994)
RoleDirector Of Education
Correspondence Address12 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RB
Director NameIan Stockdale
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 1993)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Kirkstead Close
Belle Vue
Carlisle
Cumbria
CA2 7RE
Director NameMr Ian Carr Fry Swithenbank
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1994)
RoleElectrician
Country of ResidenceEngland
Correspondence Address68 Porchester Drive
Cramlington
Northumberland
NE23 9QH
Director NameJohn Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1994)
RoleTeacher
Correspondence Address59 Milton Street
Darlington
County Durham
DL1 4ET
Director NameMr Vincent Robinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1994)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address12 Aidens Walk
Ferryhill
County Durham
DL17 8RD
Director NameCllr James Forsyth Harper
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1994)
RoleRetired
Correspondence Address8 Loudon Street
South Shields
Tyne & Wear
NE34 0LU
Director NameMs Gillian Susan Josephine Hale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1994)
RoleTrade Union Officer
Correspondence Address8 East View
Clara Vale
Ryton
Tyne & Wear
NE40 3SP
Director NameDr Peter Donald Bruce Collins
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1994)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside
Burn Lane, Hetton
Sunderland
Tyne & Wear
DH5 9JG
Director NameDr Margaret Susan Hurley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 July 1994)
RoleAcademic
Correspondence AddressCrow Hall Crow Hall Lane
Felling
Gatehead
Tyne & Wear
NE10 9PX
Director NameMr Adrian Donald Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Hartley Avenue
Whitley Bay
Tyne & Wear
NE26 3NS
Director NameRobert Neil Meachen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1998)
RoleLocal Govt Officer
Correspondence Address11 Princes Road
Newcastle Upon Tyne
Tyne And Wear
NE3 5NP

Location

Registered AddressGuildhall
Quayside
Newcastle Upon Tyne
NE1 3AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£8
Cash£156
Current Liabilities£148

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
22 February 2000Annual return made up to 13/02/00 (3 pages)
20 July 1999Full accounts made up to 30 September 1998 (9 pages)
24 February 1999Annual return made up to 13/02/99 (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
18 February 1998Annual return made up to 13/02/98 (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (9 pages)
5 March 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Annual return made up to 13/02/97
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
22 February 1996Annual return made up to 13/02/96 (4 pages)