Company NamePremier Fixings (UK) Limited
Company StatusDissolved
Company Number03577404
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusClosed
Appointed14 March 2005(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 13 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr John Myers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleSalesman
Correspondence Address18 Clos Llysfaen
Lisvane
Cardiff
CF14 0UP
Wales
Secretary NameRuth Alison Myers
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Clos Yr Alarch
Cardiff
CF4 9JD
Wales
Secretary NameFrancis Kathleen Myers
NationalityBritish
StatusResigned
Appointed30 June 1998(3 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address9 Clos Y Hebog
Thornhill
Cardiff
South Glamorgan
CF14 9JL
Wales
Director NameRuth Alison Myers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address18 Clos Llysfaen
Lisvane
Cardiff
South Glamorgan
CF14 0UP
Wales
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years, 9 months after company formation)
Appointment Duration6 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 David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressHillsborough Works
Langsett Road
Sheffield
South Yorkshire
S6 2LW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

201 at £1Sig Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£201
Cash£201

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 201
(5 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 201
(5 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 201
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 201
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 201
(5 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)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 201
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 201
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 201
(5 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 December 2009Current accounting period shortened from 14 March 2010 to 31 December 2009 (1 page)
11 December 2009Current accounting period shortened from 14 March 2010 to 31 December 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 14 March 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 14 March 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
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 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 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)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 14 March 2008 (10 pages)
14 January 2009Accounts for a dormant company made up to 14 March 2008 (10 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
22 December 2007Full accounts made up to 14 March 2007 (12 pages)
22 December 2007Full accounts made up to 14 March 2007 (12 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
6 June 2007Return made up to 06/06/07; full list of members (3 pages)
6 June 2007Return made up to 06/06/07; full list of members (3 pages)
6 February 2007Full accounts made up to 14 March 2006 (15 pages)
6 February 2007Full accounts made up to 14 March 2006 (15 pages)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
15 June 2006Return made up to 08/06/06; full list of members (7 pages)
15 June 2006Return made up to 08/06/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 14 March 2005 (2 pages)
19 January 2006Total exemption small company accounts made up to 14 March 2005 (2 pages)
18 July 2005Return made up to 08/06/05; full list of members (7 pages)
18 July 2005Return made up to 08/06/05; full list of members (7 pages)
13 May 2005Director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: unit 2 bessemer workshops bessemer close, leckwith cardiff south glamorgan CF11 8DL (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Accounting reference date shortened from 31/05/05 to 14/03/05 (1 page)
13 May 2005Registered office changed on 13/05/05 from: unit 2 bessemer workshops bessemer close, leckwith cardiff south glamorgan CF11 8DL (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Accounting reference date shortened from 31/05/05 to 14/03/05 (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
11 May 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
11 May 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
14 March 2005Ad 31/05/99--------- £ si 101@1 (2 pages)
14 March 2005Ad 31/05/99--------- £ si 101@1 (2 pages)
8 June 2004Return made up to 08/06/04; full list of members (7 pages)
8 June 2004Return made up to 08/06/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
6 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
20 June 2002Return made up to 08/06/02; full list of members (7 pages)
20 June 2002Return made up to 08/06/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
8 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
30 June 2000Accounts for a small company made up to 31 May 1999 (1 page)
30 June 2000Accounts for a small company made up to 31 May 1999 (1 page)
7 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
7 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
11 November 1999Return made up to 31/05/99; full list of members (6 pages)
11 November 1999Return made up to 31/05/99; full list of members (6 pages)
9 November 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
24 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
24 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
4 February 1999Secretary's particulars changed (1 page)
4 February 1999Secretary's particulars changed (1 page)
8 June 1998Incorporation (16 pages)
8 June 1998Incorporation (16 pages)