Company NameSignrate Limited
Company StatusDissolved
Company Number02379802
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Margaret Singh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(2 years after company formation)
Appointment Duration18 years, 8 months (closed 29 December 2009)
RoleSecretary
Correspondence Address26 Callerton Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EN
Secretary NameMrs Margaret Singh
NationalityBritish
StatusClosed
Appointed04 May 1991(2 years after company formation)
Appointment Duration18 years, 8 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address26 Callerton Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EN
Director NameSimon Singh
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address26 Callerton Court
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Director NameMs Naurang Singh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 21 April 2009)
RoleCompany Director
Correspondence Address26 Callerton Court
Ponteland
NE20 9EN

Location

Registered Address2a Spencer House Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2014
Net Worth-£526,696
Cash£125,838
Current Liabilities£805,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
28 August 2009Application for striking-off (1 page)
16 June 2009Return made up to 22/04/09; full list of members (4 pages)
16 June 2009Appointment terminated director naurang singh (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2008Return made up to 22/04/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2006 (11 pages)
18 August 2007Return made up to 22/04/07; no change of members (7 pages)
11 April 2007New director appointed (2 pages)
30 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 June 2006Return made up to 22/04/06; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 October 2005Return made up to 22/04/05; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
7 August 2004Particulars of mortgage/charge (4 pages)
5 July 2004Return made up to 22/04/04; full list of members (7 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 June 2003Return made up to 22/04/03; full list of members (8 pages)
9 April 2003Particulars of mortgage/charge (6 pages)
4 October 2002Particulars of mortgage/charge (6 pages)
8 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 July 2002Registered office changed on 29/07/02 from: 8 regent terrace gateshead tyne & wear NE8 5LU (1 page)
22 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
12 July 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2000Full accounts made up to 31 December 1999 (6 pages)
4 May 2000Return made up to 22/04/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
22 April 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Full accounts made up to 31 August 1997 (5 pages)
20 May 1998Return made up to 22/04/98; no change of members (4 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Return made up to 22/04/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 August 1996 (6 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 22/04/96; full list of members (6 pages)
2 June 1996Full accounts made up to 31 August 1995 (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
19 June 1995Return made up to 22/04/95; no change of members (4 pages)
4 May 1989Incorporation (9 pages)