Company NameSIG Services Limited
Company StatusDissolved
Company Number03607363
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)
Previous NameRiley Product Handling Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameAdrian Stanley Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oaklands
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameDr Daniel Kiwit
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed15 December 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2008)
RoleAccountant
Correspondence AddressHauptstrasse 67
Freiburg
79104
Germany
Secretary NameStuart James Davidson
NationalityBritish
StatusClosed
Appointed15 December 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address23 Langdon Close
Consett
County Durham
DH8 7NG
Director NameJohn Fredreick Deboer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2001)
RoleChief Financial Officer
Correspondence AddressJagerstrasse 21
8200
Schaffhausen
Switzerland
Secretary NameJohn Fredreick Deboer
NationalityAmerican
StatusResigned
Appointed11 January 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2001)
RoleChief Financial Officer
Correspondence AddressJagerstrasse 21
8200
Schaffhausen
Switzerland
Director NameJohn Clive Sadler
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chatsworth Crescent
Allestree
Derby
Derbyshire
DE22 3AP
Director NameDr Beat Kalin
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2004)
RolePresident
Correspondence AddressMoosstr 4
Gossau
8625
Switzerland
Director NameHeinz Stuebi
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2001(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 April 2004)
RoleChief Financial Officer
Correspondence AddressSteigstrasse 27
Wittenbach
Ch-9303
Switzerland
Secretary NameMr Kevin Roger Troop
NationalityBritish
StatusResigned
Appointed31 March 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2002)
RoleCompany Director
Correspondence Address1 Links Close
Sinfin
Derby
Derbyshire
DE24 9PF
Secretary NameGeoffrey Farr
NationalityBritish
StatusResigned
Appointed24 May 2002(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2002)
RoleCompany Director
Correspondence Address8 Rectory Farm Mews
Weston On Trent
Derby
DE72 2DR
Secretary NameHelen Millington
NationalityBritish
StatusResigned
Appointed11 December 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address6 Broughton Close
Riddings
Derbyshire
DE55 4DQ
Director NameGary Anderton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2004)
RoleGeneral Manager
Correspondence Address10 Springbrook Close
Castle Bromwich
Birmingham
B36 9TU
Director NameFrank Stefan Hermann Haferkorn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2004(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 April 2005)
RoleManaging Director
Correspondence Address11 Ferens Park
Durham
County Durham
DH1 1NU
Secretary NameAdrian Stanley Jackson
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oaklands
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameStuart James Davidson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleAccountant
Correspondence Address23 Langdon Close
Consett
County Durham
DH8 7NG
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Location

Registered AddressBlackthorn Way
Houghton Le Spring
Tyne & Wear
DH4 6JN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Director resigned (2 pages)
6 January 2007New director appointed (2 pages)
24 August 2006Full accounts made up to 31 December 2005 (17 pages)
22 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005Full accounts made up to 31 December 2004 (12 pages)
8 August 2005Return made up to 17/07/05; full list of members (7 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
22 July 2004Return made up to 17/07/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
5 May 2004Registered office changed on 05/05/04 from: unit 2A meteor business park meteor centre mansfield road derby DE21 4SU (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
27 October 2003New director appointed (1 page)
7 October 2003Full accounts made up to 31 December 2002 (19 pages)
17 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Auditor's resignation (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 July 2002Full accounts made up to 31 December 2001 (17 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001New director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: meteor centre mansfield road derby derbyshire DE21 4TE (1 page)
25 October 2000Return made up to 30/07/00; full list of members (6 pages)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
20 October 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
20 October 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
12 July 2000Company name changed riley automation LIMITED\certificate issued on 13/07/00 (2 pages)
31 August 1999Return made up to 30/07/99; full list of members (6 pages)
23 June 1999Company name changed willoughby (200) LIMITED\certificate issued on 24/06/99 (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999New director appointed (2 pages)
30 July 1998Incorporation (27 pages)