Company NameGeneral Fixings Limited
Company StatusDissolved
Company Number01323912
CategoryPrivate Limited Company
Incorporation Date1 August 1977(46 years, 9 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NameLitrest Limited

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(36 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Allan Charles Gait
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 March 2007)
RoleBuilders Merchants
Country of ResidenceEngland
Correspondence AddressSquirrels Tale
Bailbrook Lane
Bath
BA1 7AA
Director NameMrs Heather Gait
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSquirrels Tale
Bailbrook Lane
Bath
BA1 7AA
Secretary NameMrs Heather Gait
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Tale
Bailbrook Lane
Bath
BA1 7AA
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(29 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2007(29 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed05 March 2007(29 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(29 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(29 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2011)
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
StatusResigned
Appointed03 November 2011(34 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitesigfixings.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 June 2002Delivered on: 22 June 2002
Satisfied on: 9 February 2007
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.
Fully Satisfied
15 May 2002Delivered on: 21 May 2002
Satisfied on: 27 March 2007
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.
Fully Satisfied
19 December 1984Delivered on: 21 December 1984
Satisfied on: 9 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all heritable property and assets in scotland (see doc M32). 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.
Fully Satisfied

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (3 pages)
30 June 2023Statement by Directors (1 page)
30 June 2023Solvency Statement dated 16/06/23 (1 page)
30 June 2023Resolutions
  • RES13 ‐ Cancel share capital a/c 16/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2023Statement of capital on 30 June 2023
  • GBP 1
(5 pages)
19 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
18 January 2023Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
21 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
11 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
11 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
11 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
11 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register 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)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 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)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
3 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
3 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
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 inspection address has been changed (1 page)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
1 May 2007Return made up to 30/04/07; full list of members (4 pages)
1 May 2007Return made up to 30/04/07; full list of members (4 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
21 March 2007Registered office changed on 21/03/07 from: c/o newsham hanson & co edinburgh house 1-5 bellevue road clevedon somerset BS21 7NP (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: c/o newsham hanson & co edinburgh house 1-5 bellevue road clevedon somerset BS21 7NP (1 page)
21 March 2007Director resigned (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Return made up to 30/04/06; full list of members (2 pages)
8 May 2006Return made up to 30/04/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 June 2003Return made up to 30/04/03; full list of members (7 pages)
11 June 2003Return made up to 30/04/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
25 April 2002Return made up to 30/04/02; full list of members (7 pages)
25 April 2002Return made up to 30/04/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
5 May 1999Return made up to 30/04/99; no change of members (4 pages)
5 May 1999Return made up to 30/04/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
9 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 28 February 1997 (7 pages)
10 April 1997Accounts for a small company made up to 28 February 1997 (7 pages)
28 April 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1996Accounts for a small company made up to 29 February 1996 (8 pages)
17 April 1996Accounts for a small company made up to 29 February 1996 (8 pages)
17 May 1995Return made up to 30/04/95; full list of members (6 pages)
17 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
14 June 1993Accounts for a small company made up to 28 February 1993 (3 pages)
14 June 1993Accounts for a small company made up to 28 February 1993 (3 pages)
8 May 1989Accounts for a small company made up to 28 February 1989 (3 pages)
8 May 1989Accounts for a small company made up to 28 February 1989 (3 pages)
8 June 1988Accounts for a small company made up to 29 February 1988 (3 pages)
8 June 1988Accounts for a small company made up to 29 February 1988 (3 pages)
14 April 1987Accounts for a small company made up to 28 February 1987 (3 pages)
14 April 1987Accounts for a small company made up to 28 February 1987 (3 pages)
8 January 1980Company name changed\certificate issued on 08/01/80 (2 pages)
8 January 1980Company name changed\certificate issued on 08/01/80 (2 pages)
1 August 1977Incorporation (18 pages)
1 August 1977Certificate of incorporation (2 pages)
1 August 1977Incorporation (18 pages)
1 August 1977Certificate of incorporation (2 pages)