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 | 15 November 2011(13 years, 5 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 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(15 years, 10 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 John Myers |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 18 Clos Llysfaen Lisvane Cardiff CF14 0UP Wales |
Secretary Name | Ruth Alison Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Clos Yr Alarch Cardiff CF4 9JD Wales |
Secretary Name | Francis Kathleen Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 9 Clos Y Hebog Thornhill Cardiff South Glamorgan CF14 9JL Wales |
Director Name | Ruth Alison Myers |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 18 Clos Llysfaen Lisvane Cardiff South Glamorgan CF14 0UP Wales |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 6 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 David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Website | sigplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
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 |
201 at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £201 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 August 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
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 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
|
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) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 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
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
17 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) |
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) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 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) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 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 (5 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Current accounting period shortened from 14 March 2010 to 31 December 2009 (1 page) |
11 December 2009 | Current accounting period shortened from 14 March 2010 to 31 December 2009 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 14 March 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 14 March 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 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 | 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) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 14 March 2008 (10 pages) |
14 January 2009 | Accounts for a dormant company made up to 14 March 2008 (10 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 14 March 2007 (12 pages) |
22 December 2007 | Full accounts made up to 14 March 2007 (12 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
6 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 14 March 2006 (15 pages) |
6 February 2007 | Full accounts made up to 14 March 2006 (15 pages) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
15 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 14 March 2005 (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 14 March 2005 (2 pages) |
18 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: unit 2 bessemer workshops bessemer close, leckwith cardiff south glamorgan CF11 8DL (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Accounting reference date shortened from 31/05/05 to 14/03/05 (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: unit 2 bessemer workshops bessemer close, leckwith cardiff south glamorgan CF11 8DL (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Accounting reference date shortened from 31/05/05 to 14/03/05 (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
14 March 2005 | Ad 31/05/99--------- £ si 101@1 (2 pages) |
14 March 2005 | Ad 31/05/99--------- £ si 101@1 (2 pages) |
8 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
6 June 2003 | Return made up to 08/06/03; full list of members
|
6 June 2003 | Return made up to 08/06/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
20 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
8 June 2001 | Return made up to 08/06/01; full list of members
|
8 June 2001 | Return made up to 08/06/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 May 1999 (1 page) |
30 June 2000 | Accounts for a small company made up to 31 May 1999 (1 page) |
7 June 2000 | Return made up to 08/06/00; full list of members
|
7 June 2000 | Return made up to 08/06/00; full list of members
|
11 November 1999 | Return made up to 31/05/99; full list of members (6 pages) |
11 November 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 November 1999 | Return made up to 08/06/99; full list of members
|
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Return made up to 08/06/99; full list of members
|
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
24 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
24 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary's particulars changed (1 page) |
4 February 1999 | Secretary's particulars changed (1 page) |
8 June 1998 | Incorporation (16 pages) |
8 June 1998 | Incorporation (16 pages) |