Sheffield Business Park
Sheffield
S9 1XH
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Closed |
Appointed | 06 December 2019(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Neil Robertson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Redlands The Holloway Alvechurch Worcestershire B48 7QA |
Secretary Name | Mr Lloyd Reginald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Garratts Barn Tysoe Road Little Kineton Warwickshire CV35 0DZ |
Director Name | Mr George Appleton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 September 2008) |
Role | Executive Director |
Correspondence Address | Yew Bank Moor Hall Lane, Bolsterstone Sheffield South Yorkshire S36 3ST |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 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 Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 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 |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Mark Gerald Tomlin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(19 years, 8 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 |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | www.sig-ca.co.uk/ |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2020 | Application to strike the company off the register (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
17 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Mark Gerald Tomlin as a director on 29 June 2018 (1 page) |
10 July 2018 | Register 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 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 November 2016 | Director's details changed for Mr Mark Tomlin on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Mark Tomlin on 8 November 2016 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Director's details changed for Mr Mark Tomlin on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Mark Tomlin on 1 March 2016 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 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) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
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) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
17 November 2011 | Appointment of Darren Roe as a director (2 pages) |
17 November 2011 | Appointment of Darren Roe as a director (2 pages) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Director's details changed for Mr Mark Tomlin on 10 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Director's details changed for Mr Mark Tomlin on 10 March 2011 (2 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) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 April 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
1 April 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 28 February 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 | 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 | 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) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
6 October 2008 | Director appointed mark tomlin (1 page) |
6 October 2008 | Director appointed mark tomlin (1 page) |
30 September 2008 | Company name changed so thirty-five LIMITED\certificate issued on 01/10/08 (2 pages) |
30 September 2008 | Company name changed so thirty-five LIMITED\certificate issued on 01/10/08 (2 pages) |
26 September 2008 | Appointment terminated director george appleton (1 page) |
26 September 2008 | Appointment terminated director george appleton (1 page) |
9 September 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
9 September 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Director appointed mr gareth wyn davies (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o landsdon LIMITED arrow valley claybrook drive redditich worcestershire (1 page) |
23 April 2008 | Appointment terminated secretary lloyd wing (1 page) |
23 April 2008 | Appointment terminated director neil robertson (1 page) |
23 April 2008 | Appointment terminated secretary lloyd wing (1 page) |
23 April 2008 | Director appointed mr jonathan adrian hudson (1 page) |
23 April 2008 | Director appointed mr george appleton (1 page) |
23 April 2008 | Director appointed mr george appleton (1 page) |
23 April 2008 | Appointment terminated director neil robertson (1 page) |
23 April 2008 | Director appointed mr gareth wyn davies (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o landsdon LIMITED arrow valley claybrook drive redditich worcestershire (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Director appointed mr jonathan adrian hudson (1 page) |
18 April 2008 | Secretary appointed richard charles monro (2 pages) |
18 April 2008 | Secretary appointed richard charles monro (2 pages) |
31 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
1 October 2007 | Company name changed walkwell flooring supplies limit ed\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed walkwell flooring supplies limit ed\certificate issued on 01/10/07 (2 pages) |
21 March 2007 | Return made up to 03/03/07; full list of members
|
21 March 2007 | Return made up to 03/03/07; full list of members
|
12 December 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
12 December 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
16 September 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
16 September 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
10 January 2005 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
10 January 2005 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members
|
2 April 2004 | Return made up to 03/03/04; full list of members
|
15 July 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
15 July 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
17 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
11 December 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
11 December 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
27 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
21 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
20 December 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
6 April 2000 | Return made up to 03/03/00; full list of members
|
6 April 2000 | Return made up to 03/03/00; full list of members
|
17 November 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
17 November 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
25 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: unit 1 mucklow hill trading est. Mucklow hill halesowen west midlands B62 8DF (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: unit 1 mucklow hill trading est. Mucklow hill halesowen west midlands B62 8DF (1 page) |
27 October 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
27 October 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
18 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
18 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
26 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
15 November 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
15 November 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
25 February 1996 | Return made up to 03/03/96; no change of members (4 pages) |
25 February 1996 | Return made up to 03/03/96; no change of members (4 pages) |
11 December 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
11 December 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
16 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |
16 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |