Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 December 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Mark Bromley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brocton Road Milford Stafford Staffordshire ST17 0UH |
Director Name | Mr Thomas Loftus |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Court Lapley Hall Mews, Lapley Stafford ST19 9JN |
Secretary Name | Mr Peter Dennis Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 97 Dovehouse Lane Olton Solihull West Midlands B91 2EQ |
Director Name | Stephen Ronald Joseph Pollard |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walton Gardens Codsall Wolverhampton West Midlands WV8 1AH |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 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 Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 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 |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(9 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Rostance & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2008) |
Correspondence Address | 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD |
Website | sigplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
100k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2023 | Application to strike the company off the register (3 pages) |
14 September 2023 | Resolutions
|
14 September 2023 | Statement of capital on 14 September 2023
|
14 September 2023 | Statement by Directors (1 page) |
14 September 2023 | Solvency Statement dated 16/06/23 (1 page) |
27 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
12 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Register 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 2018 | Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 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) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
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) |
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) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
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) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
22 December 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers 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 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
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 Michael John Chivers 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) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
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) |
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) |
15 October 2009 | Register inspection address has been changed (1 page) |
3 April 2009 | Full accounts made up to 31 August 2008 (14 pages) |
3 April 2009 | Full accounts made up to 31 August 2008 (14 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
9 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 5 chase house park plaza, hayes way, cannock staffordshire WS12 2DD (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 5 chase house park plaza, hayes way, cannock staffordshire WS12 2DD (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
19 February 2008 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Location of register of members (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 December 2007 | Return made up to 21/10/07; full list of members (4 pages) |
18 December 2007 | Return made up to 21/10/07; full list of members (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 315 penn road wolverhampton west midlands WV4 5QF (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 315 penn road wolverhampton west midlands WV4 5QF (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
5 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
5 December 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
5 December 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
27 November 2003 | Return made up to 21/10/03; full list of members
|
27 November 2003 | Return made up to 21/10/03; full list of members
|
8 October 2003 | Ad 01/09/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 October 2003 | Statement of affairs (3 pages) |
8 October 2003 | Statement of affairs (3 pages) |
8 October 2003 | Ad 01/09/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Company name changed hajco 267 LIMITED\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed hajco 267 LIMITED\certificate issued on 12/09/03 (2 pages) |
21 October 2002 | Incorporation (19 pages) |
21 October 2002 | Incorporation (19 pages) |