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 | 02 November 2011(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 October 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(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ian Footitt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(5 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 December 2005) |
Role | Roofing Supplier |
Correspondence Address | 26 Stamford Road Oakham Leicester Leicestershire LE15 6JA |
Secretary Name | Alison Footitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(5 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 26 Stamford Road Oakham Leicestershire LE15 6JA |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Website | www.footitts.co.uk |
---|
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 |
100 at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 June 2002 | Delivered on: 2 July 2002 Satisfied on: 11 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
24 July 2017 | Application to strike the company off the register (3 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) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 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) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 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) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
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) |
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 10 February 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) |
2 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
2 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) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | 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 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 Michael John Chivers on 1 October 2009 (2 pages) |
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 inspection address has been changed (1 page) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
19 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
21 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
8 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
2 July 2002 | Particulars of mortgage/charge (7 pages) |
2 July 2002 | Particulars of mortgage/charge (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
19 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 March 1998 | Return made up to 19/02/98; no change of members
|
25 March 1998 | Return made up to 19/02/98; no change of members
|
6 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 April 1997 | Return made up to 19/02/97; no change of members (4 pages) |
22 April 1997 | Return made up to 19/02/97; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 April 1996 | Return made up to 19/02/96; full list of members (6 pages) |
25 April 1996 | Return made up to 19/02/96; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 April 1989 | Full accounts made up to 31 December 1988 (12 pages) |
27 April 1989 | Full accounts made up to 31 December 1988 (12 pages) |
18 February 1986 | Certificate of incorporation (1 page) |
18 February 1986 | Certificate of incorporation (1 page) |
18 February 1986 | Incorporation (13 pages) |
18 February 1986 | Incorporation (13 pages) |