This company is commonly known as Sig Dormant Company Number Two Limited. The company was founded 34 years ago and was given the registration number 02460369. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | SIG DORMANT COMPANY NUMBER TWO LIMITED |
---|---|---|
Company Number | : | 02460369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
8 Street Lane, Wentworth, Rotherham, S62 7SF | Secretary | 16 December 1994 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
24 Ashdown Drive, Wordsley, Stourbridge, DY8 5QY | Secretary | - | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 01 June 1998 | Active |
34 Birley Grove, Hayley Green, Halesowen, B63 1EP | Director | 01 June 1995 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
204 Broughton Avenue, Aylesbury, HP20 1PX | Director | - | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 22 February 1994 | Active |
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ | Director | 01 September 1997 | Active |
3 Whirlow Grange Avenue, Whirlow, Sheffield, S11 9RW | Director | 03 April 2001 | Active |
24 Woodfield Park, Walton, Wakefield, WF2 6PL | Director | 16 December 1994 | Active |
36 Ganton Way, Fixby, Huddersfield, HD2 2ND | Director | 17 March 1999 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 08 December 2010 | Active |
24 Ashdown Drive, Wordsley, Stourbridge, DY8 5QY | Director | - | Active |
4a Bowlacre Road, Gee Cross, Hyde, SK14 5ES | Director | 01 April 1997 | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 22 February 1994 | Active |
Leys Cottage, Old Bix Road Bix, Henley On Thames, RG9 6BY | Director | - | Active |
12 Milford Croft, Oakham Park, Rowley, B65 8QD | Director | - | Active |
43 Cropwell Road, Radcliffe On Trent, Nottingham, NG12 2FQ | Director | 21 January 2002 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 18 November 2011 | Active |
126 Kidderminster Road South, Hagley, DY9 0JH | Director | - | Active |
14 Winsford Close, Halesowen, B63 3QH | Director | 01 December 1995 | Active |
116 Ibbetson Oval, Churwell, Leeds, LS27 7UL | Director | 01 September 1994 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 31 December 2001 | Active |
Sig Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Sig Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-07-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-03 | Capital | Legacy. | Download |
2023-07-03 | Insolvency | Legacy. | Download |
2023-07-03 | Resolution | Resolution. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination secretary company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person secretary company with name date. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.