Company NameSIG Dormant Company Number Nine Limited
Company StatusDissolved
Company Number04213012
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous Names4

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(12 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Philip Roy Duckworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAwbrook House Awbrook
Scaynes Hill
Haywards Heath
West Sussex
RH17 7TB
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 2001(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed17 July 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Eurpa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 4 months after company formation)
Appointment Duration15 years, 2 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 Michael John O'Callaghan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 West End Rise
Horsforth
Leeds
LS18 5JL
Director NameMr Roderick Craig Altman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Graham Road
Ranmoor
Sheffield
S10 3GS
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(10 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(10 years, 6 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 NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

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 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 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 director on 6 December 2019 (2 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
7 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
20 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)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
9 May 2018Confirmation statement made on 9 May 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)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 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)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 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)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(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)
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)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 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)
18 September 2013Change of name notice (2 pages)
18 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-13
(1 page)
18 September 2013Change of name notice (2 pages)
18 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-13
(1 page)
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)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 May 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 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 9 May 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)
18 November 2011Appointment of Darren Roe as a director (2 pages)
18 November 2011Appointment of Darren Roe as a director (2 pages)
5 August 2011Company name changed leaderflush + shapland LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Termination of appointment of Roderick Altman as a director (1 page)
5 August 2011Company name changed leaderflush + shapland LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
5 August 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
5 August 2011Termination of appointment of Roderick Altman as a director (1 page)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 June 2011Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 June 2011Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
1 June 2011Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
1 June 2011Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 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)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 January 2010Appointment of Mr Roderick Craig Altman as a director (2 pages)
8 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 January 2010 (1 page)
8 January 2010Appointment of Mr Roderick Craig Altman as a director (2 pages)
8 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 January 2010 (1 page)
7 January 2010Company name changed sig manufacturing LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
7 January 2010Company name changed sig manufacturing LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
23 December 2009Change of name notice (2 pages)
23 December 2009Change of name notice (2 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
17 October 2009Company name changed 24 seven furniture LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(3 pages)
17 October 2009Company name changed 24 seven furniture LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(3 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
12 October 2009Termination of appointment of Michael O'callaghan as a director (1 page)
12 October 2009Termination of appointment of Michael O'callaghan as a director (1 page)
8 October 2009Appointment of Mr Michael John O'callaghan as a director (2 pages)
8 October 2009Termination of appointment of Philip Duckworth as a director (1 page)
8 October 2009Termination of appointment of Philip Duckworth as a director (1 page)
8 October 2009Appointment of Mr Michael John O'callaghan as a director (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
30 July 2007Accounts made up to 31 December 2006 (2 pages)
30 July 2007Accounts made up to 31 December 2006 (2 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
18 August 2006Accounts made up to 31 December 2005 (2 pages)
18 August 2006Accounts made up to 31 December 2005 (2 pages)
2 June 2006Return made up to 09/05/06; full list of members (6 pages)
2 June 2006Return made up to 09/05/06; full list of members (6 pages)
26 July 2005Accounts made up to 31 December 2004 (1 page)
26 July 2005Accounts made up to 31 December 2004 (1 page)
18 May 2005Return made up to 09/05/05; full list of members (6 pages)
18 May 2005Return made up to 09/05/05; full list of members (6 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Accounts made up to 31 December 2003 (1 page)
28 October 2004Accounts made up to 31 December 2003 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
7 June 2004Return made up to 09/05/04; full list of members (6 pages)
7 June 2004Return made up to 09/05/04; full list of members (6 pages)
30 October 2003Accounts made up to 31 December 2002 (1 page)
30 October 2003Accounts made up to 31 December 2002 (1 page)
30 May 2003Return made up to 09/05/03; full list of members (6 pages)
30 May 2003Return made up to 09/05/03; full list of members (6 pages)
27 October 2002Accounts made up to 31 December 2001 (1 page)
27 October 2002Accounts made up to 31 December 2001 (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
24 June 2002Return made up to 09/05/02; full list of members (6 pages)
24 June 2002Return made up to 09/05/02; full list of members (6 pages)
31 January 2002New director appointed (4 pages)
31 January 2002New director appointed (4 pages)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New director appointed (3 pages)
16 January 2002New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 July 2001Ad 17/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 July 2001Ad 17/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 park row leeds LS1 5AB (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 park row leeds LS1 5AB (1 page)
29 May 2001Company name changed pinco 1621 LIMITED\certificate issued on 29/05/01 (2 pages)
29 May 2001Company name changed pinco 1621 LIMITED\certificate issued on 29/05/01 (2 pages)
9 May 2001Incorporation (14 pages)
9 May 2001Incorporation (14 pages)