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 | 30 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 November 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 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Stephen Bryan Carter |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2005) |
Role | Insulation Distributor |
Correspondence Address | 1 Bramley Heights Witney Oxfordshire OX8 7FP |
Director Name | Mr Michael William Howells |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2005) |
Role | Insulation Products |
Country of Residence | England |
Correspondence Address | 30 Davenport Road Witney Oxon OX28 6EJ |
Secretary Name | Stephen Bryan Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2005) |
Role | Insulation Distributor |
Correspondence Address | 1 Bramley Heights Witney Oxfordshire OX8 7FP |
Director Name | Mr Robert Stewart Horne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard High Street Gringley-On-The-Hill Doncaster South Yorkshire DN10 4RG |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 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 |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 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 | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | chinsulation.co.uk |
---|
Registered Address | Hillsborough Works Langsett Road Sheffield S6 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
1000 at £1 | Sig Trading LTD 99.80% Ordinary |
---|---|
2 at £1 | Sig Trading LTD 0.20% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
11 August 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
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) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 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) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
19 September 2011 | Appointment of Darren Roe as a director (2 pages) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
19 September 2011 | Appointment of Darren Roe as a director (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 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) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2008 | Location of register of members (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | Director resigned (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (12 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (12 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of register of members (1 page) |
28 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
15 February 2007 | Full accounts made up to 30 April 2006 (18 pages) |
15 February 2007 | Full accounts made up to 30 April 2006 (18 pages) |
4 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
4 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: hillside albion street chipping norton oxfordshire OX7 5BH (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: hillside albion street chipping norton oxfordshire OX7 5BH (1 page) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Return made up to 16/04/05; full list of members
|
11 May 2005 | Return made up to 16/04/05; full list of members
|
17 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
17 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
18 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Ad 23/04/03--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
6 May 2003 | Nc inc already adjusted 23/04/03 (1 page) |
6 May 2003 | Nc inc already adjusted 23/04/03 (1 page) |
6 May 2003 | Ad 23/04/03--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
6 May 2003 | Resolutions
|
26 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 9 thames street charlbury chipping norton oxfordshire OX7 3QL (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 9 thames street charlbury chipping norton oxfordshire OX7 3QL (1 page) |
12 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
12 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: glebe house 9 thames street charlbury chipping norton oxfordshire OX7 3QL (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: glebe house 9 thames street charlbury chipping norton oxfordshire OX7 3QL (1 page) |
27 April 1999 | Company name changed maybel LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed maybel LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU (1 page) |
16 April 1999 | Incorporation (13 pages) |
16 April 1999 | Incorporation (13 pages) |