Company NameSIG Construction Accessories Limited
Company StatusDissolved
Company Number02693176
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(22 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 27 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed06 December 2019(27 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 October 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameNeil Robertson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRedlands
The Holloway
Alvechurch
Worcestershire
B48 7QA
Secretary NameMr Lloyd Reginald Wing
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleAccountant
Correspondence AddressGarratts Barn
Tysoe Road
Little Kineton
Warwickshire
CV35 0DZ
Director NameMr George Appleton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 September 2008)
RoleExecutive Director
Correspondence AddressYew Bank
Moor Hall Lane, Bolsterstone
Sheffield
South Yorkshire
S36 3ST
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed02 April 2008(16 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Mark Gerald Tomlin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(16 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(19 years, 8 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
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitewww.sig-ca.co.uk/

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 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
30 July 2020Application to strike the company off the register (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson 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 2018Termination of appointment of Mark Gerald Tomlin as a director on 29 June 2018 (1 page)
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 S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 November 2016Director's details changed for Mr Mark Tomlin on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Mark Tomlin on 8 November 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
1 March 2016Director's details changed for Mr Mark Tomlin on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Mark Tomlin on 1 March 2016 (2 pages)
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)
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)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (3 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)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
17 November 2011Appointment of Darren Roe as a director (2 pages)
17 November 2011Appointment of Darren Roe as a director (2 pages)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for Mr Mark Tomlin on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for Mr Mark Tomlin on 10 March 2011 (2 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)
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)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 April 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
1 April 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 28 February 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 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)
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)
19 October 2009Register inspection address has been changed (1 page)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
6 October 2008Director appointed mark tomlin (1 page)
6 October 2008Director appointed mark tomlin (1 page)
30 September 2008Company name changed so thirty-five LIMITED\certificate issued on 01/10/08 (2 pages)
30 September 2008Company name changed so thirty-five LIMITED\certificate issued on 01/10/08 (2 pages)
26 September 2008Appointment terminated director george appleton (1 page)
26 September 2008Appointment terminated director george appleton (1 page)
9 September 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
9 September 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 April 2008Location of register of members (1 page)
23 April 2008Director appointed mr gareth wyn davies (1 page)
23 April 2008Registered office changed on 23/04/2008 from c/o landsdon LIMITED arrow valley claybrook drive redditich worcestershire (1 page)
23 April 2008Appointment terminated secretary lloyd wing (1 page)
23 April 2008Appointment terminated director neil robertson (1 page)
23 April 2008Appointment terminated secretary lloyd wing (1 page)
23 April 2008Director appointed mr jonathan adrian hudson (1 page)
23 April 2008Director appointed mr george appleton (1 page)
23 April 2008Director appointed mr george appleton (1 page)
23 April 2008Appointment terminated director neil robertson (1 page)
23 April 2008Director appointed mr gareth wyn davies (1 page)
23 April 2008Registered office changed on 23/04/2008 from c/o landsdon LIMITED arrow valley claybrook drive redditich worcestershire (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Director appointed mr jonathan adrian hudson (1 page)
18 April 2008Secretary appointed richard charles monro (2 pages)
18 April 2008Secretary appointed richard charles monro (2 pages)
31 March 2008Return made up to 03/03/08; full list of members (3 pages)
31 March 2008Return made up to 03/03/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
1 October 2007Company name changed walkwell flooring supplies limit ed\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed walkwell flooring supplies limit ed\certificate issued on 01/10/07 (2 pages)
21 March 2007Return made up to 03/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(6 pages)
21 March 2007Return made up to 03/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(6 pages)
12 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
12 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
31 March 2006Return made up to 03/03/06; full list of members (6 pages)
31 March 2006Return made up to 03/03/06; full list of members (6 pages)
16 September 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
16 September 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
9 March 2005Return made up to 03/03/05; full list of members (6 pages)
9 March 2005Return made up to 03/03/05; full list of members (6 pages)
10 January 2005Accounts for a dormant company made up to 29 February 2004 (3 pages)
10 January 2005Accounts for a dormant company made up to 29 February 2004 (3 pages)
2 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
15 July 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
17 March 2003Return made up to 03/03/03; full list of members (6 pages)
17 March 2003Return made up to 03/03/03; full list of members (6 pages)
11 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
11 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
27 March 2002Return made up to 03/03/02; full list of members (6 pages)
27 March 2002Return made up to 03/03/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
21 March 2001Return made up to 03/03/01; full list of members (6 pages)
21 March 2001Return made up to 03/03/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
20 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
6 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
17 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
25 March 1999Return made up to 03/03/99; no change of members (4 pages)
25 March 1999Return made up to 03/03/99; no change of members (4 pages)
24 February 1999Registered office changed on 24/02/99 from: unit 1 mucklow hill trading est. Mucklow hill halesowen west midlands B62 8DF (1 page)
24 February 1999Registered office changed on 24/02/99 from: unit 1 mucklow hill trading est. Mucklow hill halesowen west midlands B62 8DF (1 page)
27 October 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
27 October 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
18 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
18 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
26 March 1997Return made up to 03/03/97; full list of members (6 pages)
26 March 1997Return made up to 03/03/97; full list of members (6 pages)
15 November 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
15 November 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
25 February 1996Return made up to 03/03/96; no change of members (4 pages)
25 February 1996Return made up to 03/03/96; no change of members (4 pages)
11 December 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
11 December 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
16 March 1995Return made up to 03/03/95; no change of members (4 pages)
16 March 1995Return made up to 03/03/95; no change of members (4 pages)