SIG DORMANT COMPANY NUMBER TWELVE LIMITED

SIG DORMANT COMPANY NUMBER TWELVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSIG DORMANT COMPANY NUMBER TWELVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03933291
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIG DORMANT COMPANY NUMBER TWELVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUFWELL GLASS & BLINDS LIMITEDJan 26, 2009Jan 26, 2009
    TUFWELL TEMPERED GLASS LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for SIG DORMANT COMPANY NUMBER TWELVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SIG DORMANT COMPANY NUMBER TWELVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Monro as a director on Dec 06, 2019

    1 pagesTM01

    Termination of appointment of Richard Charles Monro as a secretary on Dec 06, 2019

    1 pagesTM02

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Dec 06, 2019

    2 pagesAP03

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Dec 06, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Feb 11, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018

    1 pagesCH03

    Director's details changed for Mr Ian Jackson on Jun 29, 2018

    2 pagesCH01

    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 pagesAD02

    Change of details for Sig Manufacturing Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 09, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Director's details changed for Mr Ian Jackson on Mar 16, 2015

    2 pagesCH01

    Annual return made up to Feb 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of SIG DORMANT COMPANY NUMBER TWELVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    265519270001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritishCompany Secretary231199720001
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishAccountant186473820002
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    WELLER, Kim Wendy
    The Everglades
    Langshott Wood
    RH6 9LN Horley
    Surrey
    Secretary
    The Everglades
    Langshott Wood
    RH6 9LN Horley
    Surrey
    British47457300003
    BLOOMSBURY SECRETARIES LIMITED
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Secretary
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    900018460001
    APPLETON, George
    Yew Bank
    Moor Hall Lane, Bolsterstone
    S36 3ST Sheffield
    South Yorkshire
    Director
    Yew Bank
    Moor Hall Lane, Bolsterstone
    S36 3ST Sheffield
    South Yorkshire
    BritishExecutive Director124921770001
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Director
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    EnglandBritishFinance Director9235350001
    CHIVERS, Michael John
    The Manor Duddington Road
    PE9 3PN Collyweston
    Northamptonshire
    Director
    The Manor Duddington Road
    PE9 3PN Collyweston
    Northamptonshire
    United KingdomBritishDirector59555980002
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishFinance Director109674760001
    HUDSON, Jonathan Adrian
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishAccountant27743810006
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishChartered Secretary59480370001
    O'CALLAGHAN, Michael John
    48 West End Rise
    Horsforth
    LS18 5JL Leeds
    Director
    48 West End Rise
    Horsforth
    LS18 5JL Leeds
    United KingdomBritishDirector54122260002
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishAccountant106708580001
    WELLER, Dane Peter
    The Everglades
    Langshott Wood
    RH6 9LN Horley
    Surrey
    Director
    The Everglades
    Langshott Wood
    RH6 9LN Horley
    Surrey
    United KingdomBritishDirector47457190003
    BLOOMSBURY DIRECTORS LIMITED
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01223374
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SIG DORMANT COMPANY NUMBER TWELVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Dec 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Dec 16, 2009Statement of satisfaction of a charge in full or part (MG02)

    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