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(8 years, 6 months after company formation) |
Appointment Duration | 7 years (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(12 years 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 Paul Alan Dennis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holly Gardens West End Southampton Hampshire SO30 3RU |
Secretary Name | Walter Reginald Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Paulsdene Rylandes Court Maybush Southampton Hampshire SO16 5DH |
Director Name | Mr Robert Stewart Horne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 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 | 26 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 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(5 years, 7 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(9 years, 6 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.extonltd.co.uk |
---|---|
Telephone | 01698 356000 |
Telephone region | Motherwell |
Registered Address | Hillsborough Works Langsett Road Sheffield Yorkshire S6 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
1 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 |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for 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) |
24 July 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
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) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
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 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
20 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Appointment of Darren Roe as a director (2 pages) |
16 September 2011 | Appointment of Darren Roe as a director (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 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 | 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) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
7 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
7 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (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 inspection address has been changed (1 page) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
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) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
24 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 2 solent industrial estate shamblehurst lane hedge end southampton hampshire SO30 2FX (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 2 solent industrial estate shamblehurst lane hedge end southampton hampshire SO30 2FX (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 3 solent industrial estate shamblehurst lane hedge lane southampton SO30 2FX (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 3 solent industrial estate shamblehurst lane hedge lane southampton SO30 2FX (1 page) |
7 May 2004 | Return made up to 11/03/04; no change of members (4 pages) |
7 May 2004 | Return made up to 11/03/04; no change of members (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 May 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
8 May 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
11 March 2002 | Incorporation (15 pages) |
11 March 2002 | Incorporation (15 pages) |