SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED
Overview
Company Name | SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04389961 |
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 FOURTEEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIG DORMANT COMPANY NUMBER FOURTEEN 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 FOURTEEN LIMITED?
Company Name | From | Until |
---|---|---|
G R M DISTRIBUTION LIMITED | Mar 08, 2002 | Mar 08, 2002 |
What are the latest accounts for SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SIG DORMANT COMPANY NUMBER FOURTEEN 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 | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jul 03, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Sig Trading Limited as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Appointment of Mr Andrew Watkins as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Termination of appointment of Richard Charles Monro as a secretary on Dec 06, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Richard Charles Monro as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Mar 05, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Accountant | 186473820002 | ||||
WATKINS, Andrew | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | Group General Counsel & Company Secretary | 281612300001 | ||||
DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 265516430001 | |||||||
LAWRENSON, Michael Anthony | Secretary | 31 Balmoral Road WA8 9HH Widnes Cheshire | British | Accountant | 81306250001 | |||||
MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
BLOMBERG, Martin Harald | Director | 125 Ack Lane East Bramhall SK7 2AB Stockport Cheshire | Finnish | Consultant | 76009440001 | |||||
CARTHY, Mary Caroline | Director | 47 Hurst Green Road B62 9PT Halesowen West Midlands | British | Distributer | 65177730001 | |||||
DARBYSHIRE, Karl | Director | 599 Bolton Road Bamfurlong WN2 5JZ Wigan Lancashire | British | Director | 42711620005 | |||||
DAVOCK, Stephen John | Director | Flat 3 41 Cowley Hill Lane WA10 2AN St. Helens Merseyside | British | Director | 85989470001 | |||||
DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | Company Secretary | 231199720003 | ||||
FOTHERINGHAM, Colin George Ewing | Director | Pond View Drain Lane Holme On Spalding Moor YO43 4DQ York East Yorkshire | United Kingdom | British | Company Director | 82642480001 | ||||
GRAY, Steven | Director | 73 Durham Road Blackhill DH8 8RR Consett County Durham | British | Distributer | 85988980001 | |||||
HOY, Gary | Director | 10 Warwick Close SK16 5SD Dukinfield Cheshire | British | Distributer | 17673980003 | |||||
HUDSON, Jonathan Adrian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 27743810004 | ||||
LAWRENSON, Michael Anthony | Director | 31 Balmoral Road WA8 9HH Widnes Cheshire | British | Accountant | 81306250001 | |||||
MCGOWAN, Thomas | Director | 12 Baldorran Crescent Cumbernauld G68 9BL Glasgow Lanarkshire | British | Distributer | 69561500001 | |||||
MILNER, Michael Gerald | Director | 41 Cherwell Avenue OL10 4SY Heywood Lancashire | United Kingdom | British | Director | 50683660003 | ||||
MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Chartered Secretary | 59480370001 | ||||
ROE, Darren | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Accountant | 106708580001 | ||||
SCARSBROOK, Graham John | Director | 1 Little Meadow Close Prestbury SK10 4HA Cheshire | United Kingdom | British | Director | 81306430002 | ||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sig Trading Limited | Apr 06, 2016 | 16 Europa View S9 1XH Sheffield Adsetts House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 21, 2006 Delivered On Dec 30, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H south west of ormskirk road rainford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 16, 2003 Delivered On Jul 22, 2003 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge over all assets | Created On Jan 09, 2003 Delivered On Jan 29, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Debenture | Created On Dec 31, 2002 Delivered On Jan 09, 2003 | 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. | ||||
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