Company NameSIG Consulting Limited
Company StatusDissolved
Company Number04722674
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Julie Carina Merry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 12 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Secretary NameJulie Merry
StatusClosed
Appointed30 November 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 12 August 2014)
RoleCompany Director
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Director NameMr Philip Norgate
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(11 years after company formation)
Appointment Duration3 months, 4 weeks (closed 12 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Director NameMr David Charles Darling
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-40 Bartholomew Close
London
EC1A 7JN
Secretary NameMrs Helen Margaret Sims
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoign Hook Heath Road
Woking
Surrey
GU22 0QE
Director NameMs Jacqueline Christon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address39-40 Bartholomew Close
London
EC1A 7JN
Director NameMr Raymond Lowery
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Coverdale Court
Newton Aycliffe
County Durham
DL5 7PY
Secretary NameMr Raymond Lowery
NationalityBritish
StatusResigned
Appointed03 June 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2008)
RoleBus Dev Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Coverdale Court
Newton Aycliffe
County Durham
DL5 7PY
Secretary NameMr Brian Brown
NationalityBritish
StatusResigned
Appointed19 March 2008(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 22 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address57 Luton Road
Wilstead
Bedford
Bedfordshire
MK45 3ET
Director NameMr Patrick James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Director NameMr David Pickering
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Bartholomew Close
London
EC1A 7JN
Secretary NameMr Patrick James Carter
NationalityBritish
StatusResigned
Appointed22 September 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Director NameMr Allan William Barr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(7 years, 12 months after company formation)
Appointment Duration3 years (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ

Contact

Websitewww.sig-cons.com

Location

Registered AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

510 at £1Charteris PLC
51.00%
Ordinary B
490 at £1Charteris PLC
49.00%
Ordinary A

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
17 April 2014Application to strike the company off the register (3 pages)
15 April 2014Termination of appointment of Allan Barr as a director (1 page)
15 April 2014Register inspection address has been changed (1 page)
15 April 2014Appointment of Mr Philip Norgate as a director (2 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(5 pages)
15 April 2014Appointment of Mr Philip Norgate as a director (2 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(5 pages)
15 April 2014Termination of appointment of Allan Barr as a director (1 page)
15 April 2014Register inspection address has been changed (1 page)
24 March 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
24 March 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 December 2012Full accounts made up to 31 July 2012 (18 pages)
10 December 2012Full accounts made up to 31 July 2012 (18 pages)
30 November 2012Termination of appointment of Patrick Carter as a secretary (1 page)
30 November 2012Appointment of Mrs Julie Carina Merry as a director (2 pages)
30 November 2012Termination of appointment of Patrick Carter as a director (1 page)
30 November 2012Termination of appointment of Patrick Carter as a secretary (1 page)
30 November 2012Termination of appointment of Patrick Carter as a director (1 page)
30 November 2012Appointment of Julie Merry as a secretary (1 page)
30 November 2012Appointment of Julie Merry as a secretary (1 page)
30 November 2012Appointment of Mrs Julie Carina Merry as a director (2 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
28 December 2011Full accounts made up to 31 July 2011 (18 pages)
28 December 2011Full accounts made up to 31 July 2011 (18 pages)
7 December 2011Registered office address changed from , 39-40 Bartholomew Close, London, EC1A 7JN on 7 December 2011 (1 page)
7 December 2011Registered office address changed from , 39-40 Bartholomew Close, London, EC1A 7JN on 7 December 2011 (1 page)
7 December 2011Registered office address changed from , 39-40 Bartholomew Close, London, EC1A 7JN on 7 December 2011 (1 page)
12 September 2011Termination of appointment of David Darling as a director (1 page)
12 September 2011Termination of appointment of David Darling as a director (1 page)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
31 March 2011Appointment of Mr Allan Barr as a director (2 pages)
31 March 2011Termination of appointment of David Pickering as a director (1 page)
31 March 2011Appointment of Mr Allan Barr as a director (2 pages)
31 March 2011Termination of appointment of David Pickering as a director (1 page)
9 February 2011Director's details changed for Mr Patrick James Carter on 15 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Patrick James Carter on 15 January 2011 (2 pages)
14 December 2010Full accounts made up to 31 July 2010 (19 pages)
14 December 2010Full accounts made up to 31 July 2010 (19 pages)
30 November 2010Termination of appointment of Jacqueline Christon as a director (1 page)
30 November 2010Termination of appointment of Jacqueline Christon as a director (1 page)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Jacqueline Christon on 31 December 2009 (2 pages)
12 April 2010Director's details changed for David Charles Darling on 31 December 2009 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Mr David Pickering on 31 December 2009 (2 pages)
12 April 2010Secretary's details changed for Mr Patrick James Carter on 31 December 2009 (1 page)
12 April 2010Director's details changed for Mr Patrick James Carter on 31 December 2009 (2 pages)
12 April 2010Director's details changed for David Charles Darling on 31 December 2009 (2 pages)
12 April 2010Director's details changed for Jacqueline Christon on 31 December 2009 (2 pages)
12 April 2010Secretary's details changed for Mr Patrick James Carter on 31 December 2009 (1 page)
12 April 2010Director's details changed for Mr David Pickering on 31 December 2009 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Mr Patrick James Carter on 31 December 2009 (2 pages)
10 December 2009Full accounts made up to 31 July 2009 (20 pages)
10 December 2009Full accounts made up to 31 July 2009 (20 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
20 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 03/04/09; full list of members (6 pages)
23 April 2009Return made up to 03/04/09; full list of members (6 pages)
23 April 2009Location of register of members (1 page)
3 October 2008Director and secretary appointed patrick james carter (3 pages)
3 October 2008Director appointed david pickering (3 pages)
3 October 2008Director and secretary appointed patrick james carter (3 pages)
3 October 2008Director appointed david pickering (3 pages)
3 October 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 alignment with parent or subsidiary (1 page)
3 October 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 alignment with parent or subsidiary (1 page)
30 September 2008Appointment terminated secretary brian brown (1 page)
30 September 2008Appointment terminated director raymond lowery (1 page)
30 September 2008Registered office changed on 30/09/2008 from, 85 southdown road, harpenden, hertfordshire, AL5 1PR (1 page)
30 September 2008Appointment terminated director raymond lowery (1 page)
30 September 2008Registered office changed on 30/09/2008 from, 85 southdown road, harpenden, hertfordshire, AL5 1PR (1 page)
30 September 2008Appointment terminated secretary brian brown (1 page)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 April 2008Director's change of particulars / david darling / 30/05/2007 (1 page)
30 April 2008Director's change of particulars / raymond lowery / 31/03/2008 (1 page)
30 April 2008Return made up to 03/04/08; full list of members (5 pages)
30 April 2008Return made up to 03/04/08; full list of members (5 pages)
30 April 2008Director's change of particulars / david darling / 30/05/2007 (1 page)
30 April 2008Director's change of particulars / raymond lowery / 31/03/2008 (1 page)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 April 2008Secretary appointed brian brown (4 pages)
1 April 2008Secretary appointed brian brown (4 pages)
26 March 2008Appointment terminated secretary raymond lowery (1 page)
26 March 2008Appointment terminated secretary raymond lowery (1 page)
1 May 2007Return made up to 03/04/07; full list of members (3 pages)
1 May 2007Return made up to 03/04/07; full list of members (3 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 April 2006Return made up to 03/04/06; full list of members (3 pages)
20 April 2006Return made up to 03/04/06; full list of members (3 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
25 April 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 April 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 August 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
5 August 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
8 May 2004Return made up to 03/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 May 2004Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2004Return made up to 03/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 May 2004Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
3 April 2003Incorporation (13 pages)
3 April 2003Incorporation (13 pages)