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 | 26 October 2011(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 December 2016) |
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 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Stephan James Lathbury |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79a Atherstone Road Measham Swadlincote Derbyshire DE12 7EG |
Secretary Name | Mrs Lyn Elizabeth Lathbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 79a Atherstone Road Measham Swadlincote Derbyshire DE12 7EG |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 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 | 07 November 2005(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (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 | 07 November 2005(15 years, 10 months after company formation) |
Appointment Duration | 6 years (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 | 07 November 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 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 | asphaltic.co.uk |
---|---|
Telephone | 0845 6124304 |
Telephone region | Unknown |
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 |
90 at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 1992 | Delivered on: 29 January 1992 Satisfied on: 2 November 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 plus patents. Fully Satisfied |
---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 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
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 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) |
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 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) |
8 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
8 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 10 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 Michael John Chivers 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 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 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(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) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
23 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 September 2006 | Return made up to 14/02/06; full list of members (3 pages) |
5 September 2006 | Return made up to 14/02/06; full list of members (3 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: lombard house cross keys lichfield staffordshire WS1136DN (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: lombard house cross keys lichfield staffordshire WS1136DN (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page) |
18 May 2005 | Return made up to 14/02/05; full list of members
|
18 May 2005 | Return made up to 14/02/05; full list of members
|
5 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 June 2004 | Return made up to 14/02/04; full list of members (6 pages) |
10 June 2004 | Return made up to 14/02/04; full list of members (6 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 63 sudeley dosthill tamworth staffs B77 1JU (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 63 sudeley dosthill tamworth staffs B77 1JU (1 page) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | £ ic 95/90 11/04/03 £ sr 5@1=5 (1 page) |
1 May 2003 | £ ic 95/90 11/04/03 £ sr 5@1=5 (1 page) |
29 April 2003 | £ ic 100/95 28/03/03 £ sr 5@1=5 (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | £ ic 100/95 28/03/03 £ sr 5@1=5 (1 page) |
29 April 2003 | Resolutions
|
3 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
3 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 March 2000 | Return made up to 14/02/00; full list of members
|
6 March 2000 | Return made up to 14/02/00; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
5 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 April 1998 | Return made up to 14/02/98; no change of members (4 pages) |
28 April 1998 | Return made up to 14/02/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
25 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 November 1994 | Full accounts made up to 31 December 1993 (14 pages) |
23 November 1994 | Full accounts made up to 31 December 1993 (14 pages) |
27 September 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
27 September 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
29 January 1992 | Particulars of mortgage/charge (3 pages) |
29 January 1992 | Particulars of mortgage/charge (3 pages) |
28 October 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
28 October 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
6 March 1991 | Return made up to 14/02/91; full list of members (5 pages) |
6 March 1991 | Return made up to 14/02/91; full list of members (5 pages) |
2 April 1990 | Ad 09/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1990 | Ad 09/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1990 | Incorporation (17 pages) |
15 January 1990 | Incorporation (17 pages) |