Company NameDavies & Tate Replacement Window Systems Limited
Company StatusDissolved
Company Number05568155
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NamePimco 2360 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusClosed
Appointed13 October 2006(1 year after company formation)
Appointment Duration12 years, 6 months (closed 09 April 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
StatusClosed
Appointed26 October 2011(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 09 April 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(8 years, 6 months after company formation)
Appointment Duration5 years (closed 09 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 year after company formation)
Appointment Duration5 years, 2 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 David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2006(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

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

1 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (3 pages)
24 July 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)
11 July 2018Change of details for Sig Trading Limited as a person with significant control 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 United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
5 July 2017Notification of Sig Trading Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Sig Trading Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 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)
7 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
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)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2008Return made up to 16/09/08; full list of members (3 pages)
16 September 2008Return made up to 16/09/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 August 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)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
25 September 2007Return made up to 20/09/07; full list of members (3 pages)
25 September 2007Return made up to 20/09/07; full list of members (3 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
15 November 2006Company name changed pimco 2360 LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed pimco 2360 LIMITED\certificate issued on 15/11/06 (2 pages)
24 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
24 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
16 October 2006Registered office changed on 16/10/06 from: 1 park row leeds LS1 5AB (1 page)
16 October 2006Registered office changed on 16/10/06 from: 1 park row leeds LS1 5AB (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2005Incorporation (17 pages)
20 September 2005Incorporation (17 pages)