Company NameMarvellous Fixings Limited
Company StatusDissolved
Company Number04613089
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

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(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 25 October 2022)
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(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 25 October 2022)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameClaire Louise Tulip
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Junction Road
Sheffield
South Yorkshire
S11 8XA
Director NameMr Bernard Atkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorbury Hall Horbury Lane
Burncross
Sheffield
S35 1UB
Director NameMr Trevor John Wragg
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2003(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Hall
Parkhall Lane, Spinkhill
Sheffield
South Yorkshire
S21 3YD
Director NameRobert Adrian Willgoose
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address8 Recreation Close
Blackwell
Alfreton
Derbyshire
DE55 5LW
Secretary NameMark Warwick Dodson
NationalityBritish
StatusResigned
Appointed06 January 2003(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2004)
RoleSecretary
Correspondence AddressYandale Carrhouse Road
Belton
Doncaster
South Yorkshire
DN9 1PG
Secretary NameLeigh Jon Churchill
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 September 2004)
RoleCompany Director
Correspondence Address12 Juniper Close
Scunthorpe
Lincolnshire
DN15 8YN
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 9 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
Appointed09 September 2004(1 year, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 9 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(7 years, 9 months after company formation)
Appointment Duration9 years (resigned 18 October 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
Appointed03 November 2011(8 years, 11 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
Appointed18 October 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

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

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

Shareholders

10k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 December 2003Delivered on: 12 December 2003
Satisfied on: 9 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(5 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(5 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(5 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (3 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)
5 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(5 pages)
5 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(5 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 November 2011Appointment of Darren Roe as a director (2 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 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)
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)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 November 2008Return made up to 03/11/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 July 2008Appointment terminated director david williams (1 page)
7 November 2007Return made up to 06/11/07; full list of members (5 pages)
18 October 2007Location of register of members (1 page)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 December 2005Return made up to 10/12/05; full list of members (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
22 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: brown street masborough rotherham south yorkshire S60 1JY (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Auditor's resignation (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
12 October 2004Share sale agreement (9 pages)
11 October 2004Accounts for a small company made up to 31 May 2004 (10 pages)
11 October 2004Accounts for a small company made up to 31 May 2003 (8 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 April 2004£ ic 10000/9500 16/02/04 £ sr 500@1=500 (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
12 February 2004Return made up to 10/12/03; full list of members (8 pages)
12 February 2004Accounting reference date shortened from 31/03/04 to 31/05/03 (1 page)
12 December 2003Particulars of mortgage/charge (3 pages)
20 February 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
20 January 2003£ nc 1000/10000 06/01/03 (1 page)
20 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Ad 06/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
10 December 2002Incorporation (15 pages)