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(43 years, 8 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 | Mr Allan Charles Gait |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 March 2007) |
Role | Builders Merchants |
Country of Residence | England |
Correspondence Address | Squirrels Tale Bailbrook Lane Bath BA1 7AA |
Director Name | Mrs Heather Gait |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 March 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Squirrels Tale Bailbrook Lane Bath BA1 7AA |
Secretary Name | Mrs Heather Gait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Tale Bailbrook Lane Bath BA1 7AA |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2011) |
Role | Finance 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 | 05 March 2007(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Managing 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 | 05 March 2007(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 October 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 Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2014) |
Role | Finance 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 April 2007(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 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 Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 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 | 18 October 2019(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 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 | 18 October 2019(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | sigfixings.co.uk |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2002 | Delivered 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 2002 | Delivered 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 1984 | Delivered 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 |
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) |
30 June 2023 | Statement by Directors (1 page) |
30 June 2023 | Solvency Statement dated 16/06/23 (1 page) |
30 June 2023 | Resolutions
|
30 June 2023 | Statement of capital on 30 June 2023
|
19 April 2023 | Confirmation statement made on 16 April 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) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
11 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
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) |
5 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 S9 1XH on 5 July 2018 (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
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) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
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) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
3 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
3 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 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 | 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 | 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) |
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 inspection address has been changed (1 page) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Location of register of members (1 page) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
1 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
21 March 2007 | Registered 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 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | Registered 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 2007 | Director resigned (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members
|
8 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
8 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members
|
7 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 April 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
9 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
10 April 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
10 April 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
28 April 1996 | Return made up to 30/04/96; no change of members
|
28 April 1996 | Return made up to 30/04/96; no change of members
|
17 April 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
17 April 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
17 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
17 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
14 June 1993 | Accounts for a small company made up to 28 February 1993 (3 pages) |
14 June 1993 | Accounts for a small company made up to 28 February 1993 (3 pages) |
8 May 1989 | Accounts for a small company made up to 28 February 1989 (3 pages) |
8 May 1989 | Accounts for a small company made up to 28 February 1989 (3 pages) |
8 June 1988 | Accounts for a small company made up to 29 February 1988 (3 pages) |
8 June 1988 | Accounts for a small company made up to 29 February 1988 (3 pages) |
14 April 1987 | Accounts for a small company made up to 28 February 1987 (3 pages) |
14 April 1987 | Accounts for a small company made up to 28 February 1987 (3 pages) |
8 January 1980 | Company name changed\certificate issued on 08/01/80 (2 pages) |
8 January 1980 | Company name changed\certificate issued on 08/01/80 (2 pages) |
1 August 1977 | Incorporation (18 pages) |
1 August 1977 | Certificate of incorporation (2 pages) |
1 August 1977 | Incorporation (18 pages) |
1 August 1977 | Certificate of incorporation (2 pages) |