Company NameHarris Roofing Supplies Gloucester Limited
Company StatusDissolved
Company Number05393328
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 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 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(9 years after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(14 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed18 October 2019(14 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 October 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Andrew Thomas Arthur Harris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Hall
Washpool
Swindon
Wiltshire
SN5 3PN
Secretary NameTeresa Jane Harris
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Grass Mead
Thatcham
Berkshire
RG19 4FP
Secretary NameRoy Davis
NationalityBritish
StatusResigned
Appointed17 December 2007(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 March 2008)
RoleFin Controller
Correspondence Address13 Larchmore Close
Greenmeadow
Swindon
Wiltshire
SN25 3QG
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(3 years after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed28 March 2008(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

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

100 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 November 2005Delivered on: 8 November 2005
Satisfied on: 11 April 2014
Persons entitled: Barclays 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

25 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
13 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)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
3 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
17 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
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 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
3 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
9 September 2009Director appointed jonathan adrian hudson (1 page)
19 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 March 2009Return made up to 10/03/09; full list of members (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
12 May 2008Appointment terminated secretary roy davis (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Director appointed mr gareth wyn davies (1 page)
12 May 2008Director appointed mr christopher john bow (1 page)
12 May 2008Registered office changed on 12/05/2008 from 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL (1 page)
12 May 2008Director appointed mr michael john chivers (1 page)
9 May 2008Appointment terminated director andrew harris (1 page)
7 May 2008Secretary appointed richard charles monro (2 pages)
21 April 2008Return made up to 15/03/08; full list of members (6 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2007Return made up to 15/03/07; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Registered office changed on 15/08/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page)
24 March 2006Return made up to 15/03/06; full list of members (6 pages)
8 November 2005Particulars of mortgage/charge (9 pages)
8 April 2005Ad 21/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
15 March 2005Incorporation (15 pages)