Company NameCeiling System Supplies Limited
Company StatusDissolved
Company Number00945034
CategoryPrivate Limited Company
Incorporation Date31 December 1968(55 years, 4 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusClosed
Appointed09 August 2006(37 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(41 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 07 November 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(45 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NamePeter James Allen
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 August 2006)
RoleCompany Director
Correspondence AddressAmbarrow Farm Cottage
Ambarrow Lane
Sandhurst
Berkshire
GU47 8JE
Director NameFrank Douglas Ralfe Vernon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address29 Avebury Close
Horsham
West Sussex
RH12 5JY
Director NameCharles William Vote
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address1 Canberra Close
Yateley
Hampshire
GU46 7PZ
Secretary NamePeter James Allen
NationalityBritish
StatusResigned
Appointed24 August 1991(22 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 August 2006)
RoleCompany Director
Correspondence AddressAmbarrow Farm Cottage
Ambarrow Lane
Sandhurst
Berkshire
GU47 8JE
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(37 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(42 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Contact

Websitesiginteriors.co.uk
Telephone01753 691818
Telephone regionSlough

Location

Registered AddressHillsborough Works
Langsett Road
Sheffield
S6 2LW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

98 at £1Sig Trading LTD
98.00%
Ordinary A
2 at £1Sig Trading LTD
2.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 February 2000Delivered 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 1995Delivered 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 1979Delivered 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 1983Delivered 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

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
11 August 2017Application to strike the company off the register (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Appointment of Darren Roe as a director (2 pages)
16 September 2011Appointment of Darren Roe as a director (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
15 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (12 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
24 August 2007Return made up to 24/08/07; full list of members (3 pages)
24 August 2007Return made up to 24/08/07; full list of members (3 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006Director resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: hillsborough works, langsett road, sheffield south yorkshire S6 2LW (1 page)
18 September 2006Registered office changed on 18/09/06 from: hillsborough works, langsett road, sheffield south yorkshire S6 2LW (1 page)
13 September 2006Return made up to 24/08/06; full list of members (4 pages)
13 September 2006Return made up to 24/08/06; full list of members (4 pages)
12 September 2006Location of debenture register (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Location of debenture register (1 page)
12 September 2006Location of register of members (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
12 September 2006Registered office changed on 12/09/06 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Location of register of members (1 page)
28 February 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 February 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 August 2005Return made up to 24/08/05; full list of members (3 pages)
30 August 2005Return made up to 24/08/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2004Return made up to 24/08/04; full list of members (8 pages)
14 September 2004Return made up to 24/08/04; full list of members (8 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 September 2003Return made up to 24/08/03; full list of members (7 pages)
6 September 2003Return made up to 24/08/03; full list of members (7 pages)
24 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 September 2002Return made up to 24/08/02; full list of members (7 pages)
6 September 2002Return made up to 24/08/02; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 September 2000Return made up to 24/08/00; full list of members (7 pages)
6 September 2000Return made up to 24/08/00; full list of members (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1999Full accounts made up to 31 December 1998 (9 pages)
29 April 1999Full accounts made up to 31 December 1998 (9 pages)
18 September 1998Return made up to 24/08/98; no change of members (4 pages)
18 September 1998Return made up to 24/08/98; no change of members (4 pages)
13 June 1998Full accounts made up to 31 December 1997 (9 pages)
13 June 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1997Registered office changed on 26/10/97 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
26 October 1997Registered office changed on 26/10/97 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
24 September 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Registered office changed on 03/09/97 from: uplands hse blackhorse la london E17 5QW (1 page)
3 September 1997Registered office changed on 03/09/97 from: uplands hse blackhorse la london E17 5QW (1 page)
22 May 1997Full accounts made up to 31 December 1996 (15 pages)
22 May 1997Full accounts made up to 31 December 1996 (15 pages)
11 September 1996Return made up to 24/08/96; no change of members (4 pages)
11 September 1996Return made up to 24/08/96; no change of members (4 pages)
13 June 1996Full accounts made up to 31 December 1995 (15 pages)
13 June 1996Full accounts made up to 31 December 1995 (15 pages)
14 September 1995Return made up to 24/08/95; no change of members (4 pages)
14 September 1995Return made up to 24/08/95; no change of members (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 July 1994Full accounts made up to 31 December 1993 (15 pages)
8 July 1994Full accounts made up to 31 December 1993 (15 pages)
13 August 1992Full accounts made up to 31 December 1991 (15 pages)
13 August 1992Full accounts made up to 31 December 1991 (15 pages)
8 August 1991Full accounts made up to 31 December 1990 (15 pages)
8 August 1991Full accounts made up to 31 December 1990 (15 pages)
16 May 1991Memorandum and Articles of Association (9 pages)
16 May 1991Memorandum and Articles of Association (9 pages)
15 May 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 May 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 September 1990Full accounts made up to 31 December 1989 (15 pages)
21 September 1990Full accounts made up to 31 December 1989 (15 pages)
6 June 1989Full accounts made up to 31 December 1988 (15 pages)
6 June 1989Full accounts made up to 31 December 1988 (15 pages)
30 May 1989Accounts made up to 31 December 1988 (15 pages)
30 May 1989Accounts made up to 31 December 1988 (15 pages)
24 October 1988Full accounts made up to 31 December 1987 (15 pages)
24 October 1988Full accounts made up to 31 December 1987 (15 pages)
19 January 1988Full accounts made up to 31 December 1986 (13 pages)
19 January 1988Full accounts made up to 31 December 1986 (13 pages)
2 February 1987Full accounts made up to 31 December 1985 (8 pages)
2 February 1987Full accounts made up to 31 December 1985 (8 pages)
4 July 1983Accounts made up to 31 December 1982 (11 pages)
4 July 1983Accounts made up to 31 December 1982 (11 pages)
13 January 1983Accounts made up to 31 December 1981 (11 pages)
13 January 1983Accounts made up to 31 December 1981 (11 pages)
17 October 1979Accounts made up to 31 December 1978 (11 pages)
17 October 1979Accounts made up to 31 December 1978 (11 pages)
31 December 1968Certificate of incorporation (1 page)
31 December 1968Certificate of incorporation (1 page)