SIG INSULATIONS LIMITED
Overview
Company Name | SIG INSULATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06303240 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIG INSULATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIG INSULATIONS 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 INSULATIONS LIMITED?
Company Name | From | Until |
---|---|---|
ROUND PURPOSE LIMITED | Jul 05, 2007 | Jul 05, 2007 |
What are the latest accounts for SIG INSULATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SIG INSULATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Appointment of Mr Andrew Watkins as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019 | 2 pages | AP03 | ||
Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Termination of appointment of David Mitchell Henderson as a director on Aug 22, 2018 | 1 pages | TM01 | ||
Appointment of Mr Ian Jackson as a director on Aug 22, 2018 | 2 pages | AP01 | ||
Termination of appointment of Craig Newman as a director on Aug 22, 2018 | 1 pages | TM01 | ||
Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 1 pages | CH03 | ||
Change of details for Sig Trading Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC05 | ||
Director's details changed for David Mitchell Henderson on Jun 29, 2018 | 2 pages | CH01 | ||
Director's details changed for Craig Newman 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 | ||
Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on Jul 05, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 13, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Robert Barclay as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Who are the officers of SIG INSULATIONS 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 | 263973450001 | |||||||
MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||
BARCLAY, Robert | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 124856170002 | ||||
BURNLEY, Richard Hewitt | Director | 17 Aldenholme Off Ellesmere Road KT13 0JF Weybridge Surrey | United Kingdom | British | Company Director | 124856160001 | ||||
CLARKE, Andrew | Director | 3 The Confers Off Birches Lane CV8 2BF Kenilworth Warwickshire | British | Company Director | 124863260001 | |||||
EDWARDS, Nicholas John | Director | 28 Margett Street Cottenham CB4 4QY Cambridge Cambridgeshire | United Kingdom | British | Company Director | 311447950001 | ||||
FOTHERINGHAM, Colin George Ewing | Director | Pond View Drain Lane Holme On Spalding Moor YO43 4DQ York East Yorkshire | United Kingdom | British | Director | 82642480001 | ||||
HENDERSON, David Mitchell | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Company Director | 125024280001 | ||||
HUDSON, Jonathan Adrian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Director | 27743810004 | ||||
JOHNSTONE, Walter | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 54819480001 | ||||
MANDER, Andrew | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Company Director | 40579430008 | ||||
MCGAHAN, Stephen Andrew | Director | 6 Towers Close SK12 1DH Poynton Cheshire | British | Divisional Director | 54293880002 | |||||
NEWMAN, Craig | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | Company Director | 133948290001 | ||||
WHALING, John | Director | 5 Oaken Wood Road Thorpe Hesley S61 2UP Rotherham South Yorkshire | England | British | Management Services | 27809060001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SIG INSULATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sig Trading Limited | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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