Company NameSigma Civil Engineering Limited
DirectorRussell Furnival
Company StatusLiquidation
Company Number05889581
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRussell Furnival
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Gower Road
York
YO24 2JA
Secretary NamePaul Arthur Furnival
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Elvington Park
Elvington
York
North Yorkshire
YO41 4DW
Director NamePaul Arthur Furnival
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Elvington Park
Elvington
York
North Yorkshire
YO41 4DW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address4 Gower Road, Dringhouses
York
North Yorkshire
YO24 2JA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Accounts

Next Accounts Due27 May 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due10 August 2016 (overdue)

Filing History

27 November 2017Termination of appointment of Paul Arthur Furnival as a director on 1 September 2008 (2 pages)
27 November 2017Termination of appointment of Paul Arthur Furnival as a director on 1 September 2008 (2 pages)
10 March 2010Dissolution deferment (1 page)
10 March 2010Dissolution deferment (1 page)
9 March 2010Completion of winding up (1 page)
9 March 2010Completion of winding up (1 page)
26 May 2009Order of court to wind up (1 page)
26 May 2009Order of court to wind up (1 page)
20 May 2009Order of court to wind up (2 pages)
20 May 2009Order of court to wind up (2 pages)
7 February 2009Compulsory strike-off action has been suspended (1 page)
7 February 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2007Return made up to 27/07/07; full list of members (7 pages)
17 October 2007Return made up to 27/07/07; full list of members (7 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
28 July 2006New secretary appointed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
27 July 2006Incorporation (12 pages)
27 July 2006Incorporation (12 pages)