Company NameLeicester Ceiling Supplies Limited
Company StatusDissolved
Company Number02116384
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 6 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
Appointed29 September 2006(19 years, 6 months after company formation)
Appointment Duration11 years (closed 17 October 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(23 years, 6 months after company formation)
Appointment Duration7 years (closed 17 October 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(27 years after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameApril Cowlishaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 1993)
RoleCompany Director
Correspondence Address17 Springfield Crescent
Kibworth
Leicester
Leicestershire
LE8 0LJ
Director NamePaul Cowlishaw
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address39 Dover Street
Kibworth Beauchamp
Leicester
Leicestershire
LE8 0HD
Director NameCarole Ann Ellis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressWindrush 3 Mansion Drive
Hammerwich
Staffordshire
WS7 0JD
Director NamePaul Francis Ellis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush 3 Mansion Drive
Hammerwich
Staffordshire
WS7 0JD
Secretary NameCarole Ann Ellis
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressWindrush 3 Mansion Drive
Hammerwich
Staffordshire
WS7 0JD
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(19 years, 6 months after company formation)
Appointment Duration4 years (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
Appointed29 September 2006(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed29 September 2006(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Contact

Websitesigplc.co.uk
Telephone01691 654551
Telephone regionOswestry

Location

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

Shareholders

100 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

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

Charges

27 June 2002Delivered 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 1987Delivered 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

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
24 July 2017Application to strike the company off the register (3 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(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)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 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)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
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 Darren Roe as a director (2 pages)
3 November 2011Appointment of Darren Roe as a director (2 pages)
17 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
17 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
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)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 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 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 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 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 Gareth Wyn Davies on 1 October 2009 (2 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 July 2008Appointment terminated director david williams (1 page)
1 July 2008Appointment terminated director david williams (1 page)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; 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 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
30 May 2007Return made up to 30/05/07; full list of members (3 pages)
30 May 2007Return made up to 30/05/07; full list of members (3 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Auditor's resignation (1 page)
2 January 2007Auditor's resignation (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 18 frederick street loughborough leicestershire LE11 3BJ (1 page)
17 October 2006Registered office changed on 17/10/06 from: 18 frederick street loughborough leicestershire LE11 3BJ (1 page)
17 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 August 2006Return made up to 31/05/06; full list of members (7 pages)
10 August 2006Return made up to 31/05/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Return made up to 31/05/05; full list of members (7 pages)
24 June 2005Return made up to 31/05/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Return made up to 31/05/04; full list of members (7 pages)
25 October 2004Return made up to 31/05/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 August 2003Return made up to 31/05/03; full list of members (7 pages)
6 August 2003Return made up to 31/05/03; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 July 2002Return made up to 31/05/02; full list of members (7 pages)
16 July 2002Return made up to 31/05/02; full list of members (7 pages)
28 June 2002Particulars of mortgage/charge (5 pages)
28 June 2002Particulars of mortgage/charge (5 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 August 2001Return made up to 31/05/01; full list of members (7 pages)
15 August 2001Return made up to 31/05/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1997Return made up to 31/05/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 31/05/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 August 1996Return made up to 31/05/96; no change of members (4 pages)
3 August 1996Return made up to 31/05/96; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 June 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 23/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 23/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 July 1993Accounts for a small company made up to 31 March 1993 (6 pages)
20 July 1993Accounts for a small company made up to 31 March 1993 (6 pages)
9 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
9 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
16 July 1991Full accounts made up to 31 March 1991 (13 pages)
16 July 1991Full accounts made up to 31 March 1991 (13 pages)
30 November 1990Full accounts made up to 31 March 1990 (13 pages)
30 November 1990Full accounts made up to 31 March 1990 (13 pages)
18 September 1989Full accounts made up to 31 March 1989 (13 pages)
18 September 1989Full accounts made up to 31 March 1989 (13 pages)
8 September 1988Full accounts made up to 31 March 1988 (13 pages)
8 September 1988Full accounts made up to 31 March 1988 (13 pages)
22 May 1987Particulars of mortgage/charge (4 pages)
22 May 1987Particulars of mortgage/charge (4 pages)