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(23 years, 6 months after company formation) |
Appointment Duration | 7 years (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(27 years 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 | April Cowlishaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 17 Springfield Crescent Kibworth Leicester Leicestershire LE8 0LJ |
Director Name | Paul Cowlishaw |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 39 Dover Street Kibworth Beauchamp Leicester Leicestershire LE8 0HD |
Director Name | Carole Ann Ellis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Windrush 3 Mansion Drive Hammerwich Staffordshire WS7 0JD |
Director Name | Paul Francis Ellis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush 3 Mansion Drive Hammerwich Staffordshire WS7 0JD |
Secretary Name | Carole Ann Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Windrush 3 Mansion Drive Hammerwich Staffordshire WS7 0JD |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 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 Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(19 years, 6 months after company formation) |
Appointment Duration | 4 years (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 | 29 September 2006(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (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 David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2006(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 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 | sigplc.co.uk |
---|---|
Telephone | 01691 654551 |
Telephone region | Oswestry |
Registered Address | Hillsborough Works Langsett Road Sheffield South Yorkshire 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 |
27 June 2002 | Delivered on: 28 June 2002 Satisfied on: 26 January 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
14 May 1987 | Delivered on: 22 May 1987 Satisfied on: 26 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares other securities all intellectual property rights. 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) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
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) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 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) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
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 Darren Roe as a director (2 pages) |
3 November 2011 | Appointment of Darren Roe as a director (2 pages) |
17 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
17 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
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) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 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 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
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) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 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 | 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 Gareth Wyn Davies on 1 October 2009 (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 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 inspection address has been changed (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
1 July 2008 | Appointment terminated director david williams (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; 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 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Auditor's resignation (1 page) |
2 January 2007 | Auditor's resignation (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 18 frederick street loughborough leicestershire LE11 3BJ (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 18 frederick street loughborough leicestershire LE11 3BJ (1 page) |
17 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
10 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2004 | Return made up to 31/05/04; full list of members (7 pages) |
25 October 2004 | Return made up to 31/05/04; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
16 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 June 2002 | Particulars of mortgage/charge (5 pages) |
28 June 2002 | Particulars of mortgage/charge (5 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
15 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Return made up to 31/05/99; no change of members
|
25 August 1999 | Return made up to 31/05/99; no change of members
|
2 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 August 1998 | Return made up to 31/05/98; full list of members
|
3 August 1998 | Return made up to 31/05/98; full list of members
|
21 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
3 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 June 1995 | Return made up to 31/05/95; full list of members
|
23 June 1995 | Return made up to 31/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 July 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
20 July 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
9 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
9 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
16 July 1991 | Full accounts made up to 31 March 1991 (13 pages) |
16 July 1991 | Full accounts made up to 31 March 1991 (13 pages) |
30 November 1990 | Full accounts made up to 31 March 1990 (13 pages) |
30 November 1990 | Full accounts made up to 31 March 1990 (13 pages) |
18 September 1989 | Full accounts made up to 31 March 1989 (13 pages) |
18 September 1989 | Full accounts made up to 31 March 1989 (13 pages) |
8 September 1988 | Full accounts made up to 31 March 1988 (13 pages) |
8 September 1988 | Full accounts made up to 31 March 1988 (13 pages) |
22 May 1987 | Particulars of mortgage/charge (4 pages) |
22 May 1987 | Particulars of mortgage/charge (4 pages) |