Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mrs Barbara Joyce Fish |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 16 Lytham Road Perton Wolverhampton West Midlands WV6 7YY |
Director Name | Mr John Peter Fish |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | Elmhurst Wood Road Tettenhall Wolverhampton WV6 8LN |
Director Name | Mr Christopher Stuart Wainwright |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 March 2006) |
Role | Manager |
Correspondence Address | Beechview Wood Road Tettenhall Wolverhampton West Midlands WV6 8LS |
Secretary Name | Mrs Barbara Joyce Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 16 Lytham Road Perton Wolverhampton West Midlands WV6 7YY |
Secretary Name | Mr John Peter Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | Elmhurst Wood Road Tettenhall Wolverhampton WV6 8LN |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(41 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2006(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(41 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(47 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 09 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 09 December 2019(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | wwfix.co.uk |
---|
Registered Address | Adsetts House 16 Europa View Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
28.9k at £1 | Sig Trading LTD 72.19% Ordinary A |
---|---|
2.4k at £1 | Sig Trading LTD 5.99% Ordinary C |
8.8k at £1 | Sig Trading LTD 21.83% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2023 | Application to strike the company off the register (3 pages) |
3 July 2023 | Statement of capital on 3 July 2023
|
3 July 2023 | Solvency Statement dated 16/06/23 (1 page) |
3 July 2023 | Statement by Directors (1 page) |
3 July 2023 | Resolutions
|
1 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
6 March 2019 | Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield S9 1XH on 6 March 2019 (1 page) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
12 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
28 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Location of register of members (1 page) |
22 December 2006 | Auditor's resignation (2 pages) |
22 December 2006 | Auditor's resignation (2 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 June 2006 | Return made up to 31/01/06; full list of members (8 pages) |
7 June 2006 | Return made up to 31/01/06; full list of members (8 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: marston road wolverhampton west midlands WV2 4LA (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: marston road wolverhampton west midlands WV2 4LA (1 page) |
25 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
25 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
18 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
18 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
18 May 2005 | Return made up to 31/01/05; full list of members
|
18 May 2005 | Return made up to 31/01/05; full list of members
|
16 November 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
16 November 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members
|
5 March 2004 | Return made up to 31/01/04; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 November 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
18 November 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
19 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
19 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 May 2002 | Full accounts made up to 31 January 2002 (19 pages) |
28 May 2002 | Full accounts made up to 31 January 2002 (19 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
21 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 January 2001 (17 pages) |
4 April 2001 | Full accounts made up to 31 January 2001 (17 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members
|
1 March 2001 | Return made up to 31/01/01; full list of members
|
10 October 2000 | Full accounts made up to 31 January 2000 (20 pages) |
10 October 2000 | Full accounts made up to 31 January 2000 (20 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 June 1999 | Full accounts made up to 31 January 1999 (18 pages) |
24 June 1999 | Full accounts made up to 31 January 1999 (18 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members
|
10 February 1999 | Return made up to 31/01/99; full list of members
|
27 May 1998 | Full accounts made up to 31 January 1998 (17 pages) |
27 May 1998 | Full accounts made up to 31 January 1998 (17 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
21 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
14 June 1996 | Full accounts made up to 31 January 1996 (15 pages) |
14 June 1996 | Full accounts made up to 31 January 1996 (15 pages) |
11 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
4 March 1993 | Return made up to 31/01/93; full list of members
|
4 March 1993 | Return made up to 31/01/93; full list of members
|
22 February 1990 | Full group accounts made up to 30 September 1989 (14 pages) |
22 February 1990 | Full group accounts made up to 30 September 1989 (14 pages) |
18 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1988 | Director's particulars changed (2 pages) |
29 June 1988 | Director's particulars changed (2 pages) |
15 September 1977 | Memorandum of association (5 pages) |
15 September 1977 | Memorandum of association (5 pages) |
31 August 1964 | Incorporation (14 pages) |
31 August 1964 | Incorporation (14 pages) |