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(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 17 October 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(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Mark Robert Singleton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Management |
Country of Residence | England |
Correspondence Address | The Orchard Melliker Lane Meopham Kent DA13 0HY |
Director Name | Mrs Tina Laurie Singleton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | The Orchard Melliker Lane Meopham Kent DA13 0HY |
Secretary Name | Mrs Tina Laurie Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | The Orchard Melliker Lane Meopham Kent DA13 0HY |
Director Name | Andrew Alan David Ford |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 2004) |
Role | Administration |
Correspondence Address | 45 Northcote Road Gravesend Kent DA11 7BS |
Director Name | Desmond Adrian John Ford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 June 2008) |
Role | Administration |
Correspondence Address | 75 Kinveachy Gardens Charlton London SE7 8EG |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2014) |
Role | Finance 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 | 19 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 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 | 19 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 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 | 19 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | accurateroofingsupplies.co.uk |
---|
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 |
2 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 |
18 June 2001 | Delivered on: 29 June 2001 Satisfied on: 11 April 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture by the company and accurate roofing limited Secured details: All monies due or to become due from the company and/or accurate roofing limited 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 December 2000 | Delivered on: 23 December 2000 Satisfied on: 11 April 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £160,000.00 due from the company to the chargee. Particulars: Unit 7 norfolk road industrial estate,gravesend,kent. Fully Satisfied |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 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) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
7 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) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Resolutions
|
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
13 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 June 2008 | Appointment terminated director david williams (1 page) |
26 June 2008 | Appointment terminated director desmond ford (1 page) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 June 2006 | Return made up to 08/06/06; full list of members (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 October 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
7 September 2004 | Return made up to 08/06/04; full list of members (7 pages) |
8 July 2004 | New director appointed (5 pages) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: norfolk road industrial estate norfolk road gravesend kent DA12 2RX (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (5 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
8 July 2004 | New director appointed (3 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
7 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
5 June 2002 | Return made up to 08/06/02; full list of members
|
22 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
7 August 2001 | Return made up to 08/06/01; full list of members (7 pages) |
29 June 2001 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
14 September 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
29 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
10 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
8 June 1998 | Incorporation (13 pages) |