SIG DORMANT COMPANY NUMBER TWELVE LIMITED
Overview
Company Name | SIG DORMANT COMPANY NUMBER TWELVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03933291 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIG DORMANT COMPANY NUMBER TWELVE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIG DORMANT COMPANY NUMBER TWELVE LIMITED located?
Registered Office Address | Adsetts House 16 Europa View Sheffield Business Park S9 1XH Sheffield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIG DORMANT COMPANY NUMBER TWELVE LIMITED?
Company Name | From | Until |
---|---|---|
TUFWELL GLASS & BLINDS LIMITED | Jan 26, 2009 | Jan 26, 2009 |
TUFWELL TEMPERED GLASS LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for SIG DORMANT COMPANY NUMBER TWELVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SIG DORMANT COMPANY NUMBER TWELVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Charles Monro as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Monro as a secretary on Dec 06, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Dec 06, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Director's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ian Jackson on Jun 29, 2018 | 2 pages | CH01 | ||||||||||
Register 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 pages | AD02 | ||||||||||
Change of details for Sig Manufacturing Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on Jul 05, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Ian Jackson on Mar 16, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SIG DORMANT COMPANY NUMBER TWELVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 265519270001 | |||||||
DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | Company Secretary | 231199720001 | ||||
JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Accountant | 186473820002 | ||||
MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
WELLER, Kim Wendy | Secretary | The Everglades Langshott Wood RH6 9LN Horley Surrey | British | 47457300003 | ||||||
BLOOMSBURY SECRETARIES LIMITED | Nominee Secretary | Kingsway House 103 Kingsway WC2B 6AW Holborn London | 900018460001 | |||||||
APPLETON, George | Director | Yew Bank Moor Hall Lane, Bolsterstone S36 3ST Sheffield South Yorkshire | British | Executive Director | 124921770001 | |||||
BOW, Christopher John | Director | 3 Sternes Way CB2 5DA Stapleford Cambridgeshire | England | British | Finance Director | 9235350001 | ||||
CHIVERS, Michael John | Director | The Manor Duddington Road PE9 3PN Collyweston Northamptonshire | United Kingdom | British | Director | 59555980002 | ||||
DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Finance Director | 109674760001 | ||||
HUDSON, Jonathan Adrian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Accountant | 27743810006 | ||||
MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Chartered Secretary | 59480370001 | ||||
O'CALLAGHAN, Michael John | Director | 48 West End Rise Horsforth LS18 5JL Leeds | United Kingdom | British | Director | 54122260002 | ||||
ROE, Darren | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Accountant | 106708580001 | ||||
WELLER, Dane Peter | Director | The Everglades Langshott Wood RH6 9LN Horley Surrey | United Kingdom | British | Director | 47457190003 | ||||
BLOOMSBURY DIRECTORS LIMITED | Nominee Director | Kingsway House 103 Kingsway WC2B 6AW Holborn London | 900018450001 |
Who are the persons with significant control of SIG DORMANT COMPANY NUMBER TWELVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sig Manufacturing Limited | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SIG DORMANT COMPANY NUMBER TWELVE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
An omnibus guarantee and set-off agreement | Created On Aug 29, 2006 Delivered On Sep 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 29, 2006 Delivered On Sep 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0