SIGNAL LITE LIMITED
LANCASHIRE THOMAS WITTER UK LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4RA

Company number 04412730
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address PARKSIDE HOUSE, 167 CHORLEY NEW, ROAD, BOLTON, LANCASHIRE, BL1 4RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 . The most likely internet sites of SIGNAL LITE LIMITED are www.signallite.co.uk, and www.signal-lite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Signal Lite Limited is a Private Limited Company. The company registration number is 04412730. Signal Lite Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Signal Lite Limited is Parkside House 167 Chorley New Road Bolton Lancashire Bl1 4ra. . MACAULAY, Kenneth Andrew is a Secretary of the company. MACAULAY, Janet Elizabeth is a Director of the company. MACAULAY, Kenneth Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


signal lite Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MACAULAY, Kenneth Andrew
Appointed Date: 09 April 2002

Director
MACAULAY, Janet Elizabeth
Appointed Date: 09 April 2002
74 years old

Director
MACAULAY, Kenneth Andrew
Appointed Date: 09 April 2002
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Persons With Significant Control

Dukefield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGNAL LITE LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
23 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

08 Mar 2016
Accounts for a dormant company made up to 30 June 2015
06 Nov 2015
Satisfaction of charge 1 in full
...
... and 35 more events
07 May 2002
New secretary appointed;new director appointed
07 May 2002
New director appointed
07 May 2002
Secretary resigned
07 May 2002
Director resigned
09 Apr 2002
Incorporation

SIGNAL LITE LIMITED Charges

28 July 2003
Mortgage debenture
Delivered: 30 July 2003
Status: Satisfied on 6 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2002
Mortgage debenture
Delivered: 4 October 2002
Status: Satisfied on 6 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…