Company NameSIG Group Life Assurance Scheme Trustees Limited
Company StatusActive
Company Number02422757
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)
Previous NameRoskel Trustees Limited

Business Activity

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

Directors

Secretary NameMr Gregg Elliot Smith
StatusCurrent
Appointed12 June 2019(29 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
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
StatusCurrent
Appointed31 March 2021(31 years, 6 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMrs Sarah Renton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(31 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher David Lodge
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(31 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameChristopher Jordan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Mead Rise
Edgbaston
Birmingham
B15 3SD
Director NameRoger Louis Payton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressLittle Bedwell Essendon
Cucumber Lane
Hatfield
Hertfordshire
AL9 6JA
Director NameMr Simon Skelding
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehay
Withiel
Bodmin
Cornwall
PL30 5NQ
Director NameAnthony Richard Zambra
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressBalustrades Islet Park
Maidenhead
Berkshire
SL6 8LE
Secretary NameChristopher Jordan
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Mead Rise
Edgbaston
Birmingham
B15 3SD
Director NameGeorge Appleton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2001)
RoleExecutive Director
Correspondence Address21 New Garden Street
Stafford
Staffordshire
ST17 4DB
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed29 August 1997(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(15 years after company formation)
Appointment Duration7 years, 11 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameCaroline Marshall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address15 Grenomoor Close
Grenoside
Sheffield
South Yorkshire
S35 8SD
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(17 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Mander
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameJannine Anne Bower
Date of BirthJune 1970 (Born 53 years ago)
StatusResigned
Appointed30 June 2008(18 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2016)
RoleSecretary
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr John Charles Hepworth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2011(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMrs Jannine Anne Bower
StatusResigned
Appointed12 September 2012(23 years after company formation)
Appointment Duration1 year (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameCharlotte Hague
StatusResigned
Appointed01 October 2013(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2014)
RoleCompany Director
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMiss Joanne Barber
StatusResigned
Appointed05 December 2014(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMrs Sarah Lindley
StatusResigned
Appointed11 January 2017(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2019)
RoleCompany Director
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Alexandra Lee Bailey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(28 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 November 2022)
RoleCompany Director
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(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
13 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
16 November 2022Termination of appointment of Alexandra Lee Bailey as a director on 15 November 2022 (1 page)
12 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
2 September 2021Appointment of Mr Christopher David Lodge as a director on 1 September 2021 (2 pages)
2 September 2021Appointment of Ms Sarah Renton as a director on 1 September 2021 (2 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
14 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
1 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
1 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
12 June 2019Appointment of Mr Gregg Elliot Smith as a secretary on 12 June 2019 (2 pages)
12 June 2019Termination of appointment of Sarah Lindley as a secretary on 12 June 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
21 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)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Secretary's details changed for Mrs Sarah Lindley on 26 June 2018 (1 page)
10 July 2018Director's details changed for Ms Alexandra Lee Bailey 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)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
9 November 2017Appointment of Ms Alexandra Lee Bailey as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Ms Alexandra Lee Bailey as a director on 9 November 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 April 2017Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page)
12 January 2017Appointment of Mrs Sarah Lindley as a secretary on 11 January 2017 (2 pages)
12 January 2017Appointment of Mrs Sarah Lindley as a secretary on 11 January 2017 (2 pages)
8 December 2016Termination of appointment of Jannine Anne Bower as a director on 30 September 2016 (1 page)
8 December 2016Termination of appointment of Joanne Barber as a secretary on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Joanne Barber as a secretary on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Jannine Anne Bower as a director on 30 September 2016 (1 page)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
10 August 2015Termination of appointment of Charlotte Hague as a secretary on 5 December 2014 (1 page)
10 August 2015Termination of appointment of Charlotte Hague as a secretary on 5 December 2014 (1 page)
10 August 2015Appointment of Miss Joanne Barber as a secretary on 5 December 2014 (2 pages)
10 August 2015Appointment of Miss Joanne Barber as a secretary on 5 December 2014 (2 pages)
10 August 2015Appointment of Miss Joanne Barber as a secretary on 5 December 2014 (2 pages)
10 August 2015Termination of appointment of Charlotte Hague as a secretary on 5 December 2014 (1 page)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
9 October 2013Termination of appointment of Andrew Mander as a director (1 page)
9 October 2013Appointment of Charlotte Hague as a secretary (2 pages)
9 October 2013Termination of appointment of Jannine Bower as a secretary (1 page)
9 October 2013Appointment of Charlotte Hague as a secretary (2 pages)
9 October 2013Termination of appointment of Andrew Mander as a director (1 page)
9 October 2013Termination of appointment of Jannine Bower as a secretary (1 page)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
12 September 2012Termination of appointment of Richard Monro as a secretary (1 page)
12 September 2012Appointment of Mrs Jannine Anne Bower as a secretary (2 pages)
12 September 2012Appointment of Mrs Jannine Anne Bower as a secretary (2 pages)
12 September 2012Termination of appointment of Richard Monro as a secretary (1 page)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
17 January 2012Termination of appointment of Gareth Davies as a director (1 page)
17 January 2012Appointment of Mr John Charles Hepworth as a director (2 pages)
17 January 2012Appointment of Mr John Charles Hepworth as a director (2 pages)
17 January 2012Termination of appointment of Gareth Davies as a director (1 page)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Jannine Anne Bower on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Jannine Anne Bower on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Jannine Anne Bower on 4 March 2011 (2 pages)
25 February 2011Director's details changed for Andrew Mander on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Andrew Mander on 25 February 2011 (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 August 2010Director's details changed for Andrew Mander on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Andrew Mander on 10 August 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Richard Charles Monro 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 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)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Appointment terminated director caroline marshall (1 page)
2 July 2008Appointment terminated director caroline marshall (1 page)
2 July 2008Director appointed jannine anne bower (1 page)
2 July 2008Director appointed jannine anne bower (1 page)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
17 October 2006Company name changed roskel trustees LIMITED\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed roskel trustees LIMITED\certificate issued on 17/10/06 (2 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Return made up to 06/06/05; full list of members (5 pages)
23 June 2005Return made up to 06/06/05; full list of members (5 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Return made up to 06/06/04; full list of members (5 pages)
20 July 2004Return made up to 06/06/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 June 2003Return made up to 06/06/03; full list of members (5 pages)
24 June 2003Return made up to 06/06/03; full list of members (5 pages)
27 October 2002Director resigned (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
6 July 2002Return made up to 06/06/02; full list of members (5 pages)
6 July 2002Return made up to 06/06/02; full list of members (5 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 July 2001Return made up to 06/06/01; full list of members (6 pages)
9 July 2001Return made up to 06/06/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2000Return made up to 06/06/00; full list of members (6 pages)
30 June 2000Return made up to 06/06/00; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 July 1999Return made up to 06/06/99; full list of members (8 pages)
12 July 1999Return made up to 06/06/99; full list of members (8 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 July 1998New director appointed (3 pages)
28 July 1998New director appointed (3 pages)
13 July 1998Return made up to 06/06/98; no change of members (4 pages)
13 July 1998Return made up to 06/06/98; no change of members (4 pages)
3 September 1997Secretary resigned;director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned;director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: dean house dean street birmingham B5 4SL (1 page)
29 August 1997Registered office changed on 29/08/97 from: dean house dean street birmingham B5 4SL (1 page)
29 August 1997New director appointed (2 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
15 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 June 1996Return made up to 06/06/96; full list of members (7 pages)
15 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 June 1996Return made up to 06/06/96; full list of members (7 pages)
22 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
22 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Return made up to 06/06/95; full list of members (8 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Return made up to 06/06/95; full list of members (8 pages)