Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 November 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Peter James Allen |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | Ambarrow Farm Cottage Ambarrow Lane Sandhurst Berkshire GU47 8JE |
Director Name | Frank Douglas Ralfe Vernon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 29 Avebury Close Horsham West Sussex RH12 5JY |
Director Name | Charles William Vote |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 1 Canberra Close Yateley Hampshire GU46 7PZ |
Secretary Name | Peter James Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | Ambarrow Farm Cottage Ambarrow Lane Sandhurst Berkshire GU47 8JE |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 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 Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Website | siginteriors.co.uk |
---|---|
Telephone | 01753 691818 |
Telephone region | Slough |
Registered Address | Hillsborough Works Langsett Road Sheffield S6 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
98 at £1 | Sig Trading LTD 98.00% Ordinary A |
---|---|
2 at £1 | Sig Trading LTD 2.00% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 February 2000 | Delivered on: 24 February 2000 Satisfied on: 23 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 April 1995 | Delivered on: 10 April 1995 Satisfied on: 18 March 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
22 November 1979 | Delivered on: 5 December 1979 Satisfied on: 18 March 2000 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 July 1983 | Delivered on: 27 July 1983 Satisfied on: 18 March 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts and other debts present and future. Fully Satisfied |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
11 August 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 July 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) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Appointment of Darren Roe as a director (2 pages) |
16 September 2011 | Appointment of Darren Roe as a director (2 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
15 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
15 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
24 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: hillsborough works, langsett road, sheffield south yorkshire S6 2LW (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: hillsborough works, langsett road, sheffield south yorkshire S6 2LW (1 page) |
13 September 2006 | Return made up to 24/08/06; full list of members (4 pages) |
13 September 2006 | Return made up to 24/08/06; full list of members (4 pages) |
12 September 2006 | Location of debenture register (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Location of debenture register (1 page) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Location of register of members (1 page) |
28 February 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 February 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 August 2005 | Return made up to 24/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 24/08/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 September 2001 | Return made up to 24/08/01; full list of members
|
7 September 2001 | Return made up to 24/08/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 24/08/99; no change of members
|
9 September 1999 | Return made up to 24/08/99; no change of members
|
29 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
18 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
13 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
24 September 1997 | Return made up to 24/08/97; full list of members
|
24 September 1997 | Return made up to 24/08/97; full list of members
|
3 September 1997 | Registered office changed on 03/09/97 from: uplands hse blackhorse la london E17 5QW (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: uplands hse blackhorse la london E17 5QW (1 page) |
22 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
11 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
14 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
8 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
8 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
13 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
13 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
8 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
8 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
16 May 1991 | Memorandum and Articles of Association (9 pages) |
16 May 1991 | Memorandum and Articles of Association (9 pages) |
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
21 September 1990 | Full accounts made up to 31 December 1989 (15 pages) |
21 September 1990 | Full accounts made up to 31 December 1989 (15 pages) |
6 June 1989 | Full accounts made up to 31 December 1988 (15 pages) |
6 June 1989 | Full accounts made up to 31 December 1988 (15 pages) |
30 May 1989 | Accounts made up to 31 December 1988 (15 pages) |
30 May 1989 | Accounts made up to 31 December 1988 (15 pages) |
24 October 1988 | Full accounts made up to 31 December 1987 (15 pages) |
24 October 1988 | Full accounts made up to 31 December 1987 (15 pages) |
19 January 1988 | Full accounts made up to 31 December 1986 (13 pages) |
19 January 1988 | Full accounts made up to 31 December 1986 (13 pages) |
2 February 1987 | Full accounts made up to 31 December 1985 (8 pages) |
2 February 1987 | Full accounts made up to 31 December 1985 (8 pages) |
4 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
4 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
13 January 1983 | Accounts made up to 31 December 1981 (11 pages) |
13 January 1983 | Accounts made up to 31 December 1981 (11 pages) |
17 October 1979 | Accounts made up to 31 December 1978 (11 pages) |
17 October 1979 | Accounts made up to 31 December 1978 (11 pages) |
31 December 1968 | Certificate of incorporation (1 page) |
31 December 1968 | Certificate of incorporation (1 page) |