Company NameSIG Distribution Limited
Company StatusDissolved
Company Number06990762
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 5 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
Appointed19 April 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 27 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
Appointed06 December 2019(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed06 December 2019(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 October 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
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
Appointed14 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr John Charles Hepworth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2011(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Contact

Telephone0114 2318030
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

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
7 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
29 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page)
17 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
13 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 13 July 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 April 2017Appointment of Mr Ian Jackson as a director on 19 April 2017 (2 pages)
24 April 2017Appointment of Mr Ian Jackson as a director on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page)
23 November 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
23 November 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
23 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
26 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
26 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
27 January 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
1 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
1 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
5 August 2011Appointment of Mr John Charles Hepworth as a director (2 pages)
5 August 2011Appointment of Mr John Charles Hepworth as a director (2 pages)
1 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro 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)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
14 August 2009Incorporation (19 pages)
14 August 2009Incorporation (19 pages)