Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2011(8 years, 12 months after company formation) |
Appointment Duration | 6 years (closed 14 November 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Grant James Purves |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Slate Retailer |
Correspondence Address | 22 Glenburn Avenue Newton St Boswells TD6 0QW Scotland |
Director Name | Kevin Purves |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Slate Retailer |
Correspondence Address | 5 Stewart Place Newtown St. Boswells Melrose TD6 0QF Scotland |
Director Name | Walter Purves |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Slate Retailer |
Correspondence Address | 37 Brunton Park Bowden Melrose TD6 0SZ Scotland |
Secretary Name | Kevin Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stewart Place Newtown St. Boswells Melrose TD6 0QF Scotland |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pledwick Lane Sandal Wakefield WF2 6DN |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 June 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.roofshop.co.uk/BorderSlate.aspx/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6124304 |
Telephone region | Unknown |
Registered Address | The Unit Waverley Place Newtown St. Boswells Melrose TD6 0RS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
900 at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
24 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 December 2010 | Resolutions
|
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
11 December 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
18 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
4 January 2008 | Full accounts made up to 30 November 2006 (16 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (4 pages) |
17 October 2007 | Location of register of members (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New secretary appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members
|
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
24 December 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
24 December 2002 | Ad 30/10/02--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
2 November 2002 | Resolutions
|
31 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Incorporation (16 pages) |