SIG EXPRESS LIMITED
Overview
Company Name | SIG EXPRESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06473519 |
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 EXPRESS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIG EXPRESS 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 EXPRESS LIMITED?
Company Name | From | Until |
---|---|---|
DOCUMENT SELECTION LIMITED | Jan 15, 2008 | Jan 15, 2008 |
What are the latest accounts for SIG EXPRESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SIG EXPRESS 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 Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 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 | ||||||||||
Change of details for Sig Trading Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC05 | ||||||||||
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 Jan 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 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 Jan 13, 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 Jan 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SIG EXPRESS 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 | 263826610001 | |||||||
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 | Chartered Secretary | 59480370001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||
CLEMENT, Craig Darren | Director | Whinmoor Drive Clayton West HD8 9QA Huddersfield 17 West Yorkshire | United Kingdom | British | Accountant | 102403040002 | ||||
HUDSON, Jonathan Adrian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Accountant | 27743810004 | ||||
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 | ||||
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 EXPRESS 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