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 | 24 October 2011(21 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 07 November 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(24 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | John Bruce Lindsay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 10 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braemar Mill Lane Willaston Wirral,Cheshire CH64 1RF Wales |
Director Name | Mr Graham Simm |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 09 April 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 South Road Grassendale Park Liverpool Merseyside L19 0LS |
Director Name | Mr Lawrence Simm |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 09 April 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Cottage 14 The Serpentine Garston Liverpool Merseyside L19 9DT |
Director Name | Colin Walker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | Roseworth 112a Grove Road Wallasey Merseyside CH45 0JE Wales |
Secretary Name | Colin Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | Roseworth 112a Grove Road Wallasey Merseyside CH45 0JE Wales |
Director Name | Janet Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(7 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | Roseworth 112a Grove Road Wallasey Merseyside CH45 0JE Wales |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 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 | 08 August 2006(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (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 | 08 August 2006(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 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 David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2006(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 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 | sigroofline.co.uk |
---|---|
Email address | [email protected] |
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 |
1k 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 |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
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) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 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) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
26 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) |
24 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Resolutions
|
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
11 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
21 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(s) moved to registered inspection location (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(s) moved to registered inspection location (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) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (12 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
30 June 2008 | Appointment terminated director david williams (1 page) |
23 June 2008 | Full accounts made up to 31 May 2007 (17 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
15 March 2008 | Location of register of members (1 page) |
26 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (5 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: unit B1 boaler st industrial estate, 9 tulloch street liverpool L6 9JQ (1 page) |
21 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
3 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
22 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 March 2000 | Return made up to 14/03/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 March 1999 | Return made up to 14/03/99; no change of members
|
25 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: unit B1 9 tulloch street liverpool L6 9JQ (1 page) |
30 May 1998 | Return made up to 14/03/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 52 mount pleasant liverpool L3 5UN (1 page) |
28 May 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 14/03/97; full list of members
|
9 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 March 1996 | Return made up to 14/03/96; no change of members
|
10 April 1995 | Return made up to 16/03/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
23 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
24 December 1992 | Accounts for a small company made up to 31 May 1992 (6 pages) |
16 December 1991 | Accounts for a small company made up to 31 May 1991 (6 pages) |
24 July 1990 | Ad 10/07/90--------- £ si 1030@1=1030 £ ic 2/1032 (2 pages) |
23 July 1990 | Resolutions
|
8 May 1990 | Resolutions
|
30 April 1990 | Company name changed regiswell LIMITED\certificate issued on 01/05/90 (2 pages) |
3 April 1990 | Incorporation (15 pages) |