Company NameSignel Transport Ltd
Company StatusDissolved
Company Number03673566
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)
Previous NameNAH Freight & Distribution Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Susan Aileen Severn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Biscop Crescent
Newton Aycliffe
County Durham
DL5 5PU
Director NameNigel Anthony Hare
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(4 weeks, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 11 January 1999)
RoleHaulage Contractor
Correspondence Address89 Bellburn Lane
Darlington
County Durham
DL3 0LW
Secretary NameMrs Susan Aileen Severn
NationalityBritish
StatusResigned
Appointed24 December 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Biscop Crescent
Newton Aycliffe
County Durham
DL5 5PU
Director NameEdward Severn
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2001)
RoleRetired
Correspondence Address54 Biscop Crescent
Newton Aycliffe
County Durham
DL5 5PU
Secretary NameNigel Hare
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address54 Biscop Crescent
Newton Aycliffe
County Durham
DL5 5PU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDodsworth Street
Albert Hill Industrial Estate
Darlington
County Durham
DL1 2NG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Financials

Year2014
Net Worth-£46,984
Cash£2,018
Current Liabilities£31,717

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Completion of winding up (1 page)
26 November 2008Notice of completion of voluntary arrangement (10 pages)
26 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2007 (2 pages)
26 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2008 (2 pages)
26 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2008 (2 pages)
16 February 2007Order of court to wind up (2 pages)
30 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2006 (7 pages)
30 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2005 (2 pages)
19 September 2006Secretary resigned (1 page)
19 May 2006O/C - replacement of supervisor (26 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2005Return made up to 25/11/04; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 October 2004Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 January 2004Return made up to 25/11/03; full list of members (6 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003New secretary appointed (2 pages)
14 November 2002Return made up to 25/11/01; full list of members (6 pages)
4 July 2002New director appointed (2 pages)
26 June 2002New director appointed (1 page)
21 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
1 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
8 January 2001Return made up to 25/11/00; full list of members (6 pages)
17 August 2000Full accounts made up to 31 March 2000 (10 pages)
17 August 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
29 January 2000Return made up to 25/11/99; full list of members (6 pages)
20 April 1999Company name changed nah freight & distribution limit ed\certificate issued on 21/04/99 (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Company name changed standardhappy LIMITED\certificate issued on 11/01/99 (3 pages)
8 January 1999Registered office changed on 08/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 1998Incorporation (15 pages)