GLOBE & SIMPSON PROVIDENT SCHEME LIMITED

Register to unlock more data on OkredoRegister

GLOBE & SIMPSON PROVIDENT SCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00220035

Incorporation date

03/03/1927

Size

Dormant

Contacts

Registered address

Registered address

Stratford Road, Solihull, West Midlands B90 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon07/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2013
First Gazette notice for voluntary strike-off
dot icon09/09/2013
Application to strike the company off the register
dot icon19/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Roy Middleton as a director on 2012-05-22
dot icon16/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Jane Pegg on 2010-09-09
dot icon26/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/02/2010
Appointment of Mr Joel Griffin as a director
dot icon09/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon09/01/2010
Termination of appointment of Graham Plumley as a director
dot icon05/04/2009
Accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 28/11/08; full list of members
dot icon13/11/2008
Appointment Terminated Secretary melanie hall
dot icon13/11/2008
Secretary appointed jane pegg
dot icon04/02/2008
Accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 28/11/07; full list of members
dot icon21/01/2007
Accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 28/11/06; full list of members
dot icon01/03/2006
Accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 28/11/05; full list of members
dot icon28/11/2005
Location of register of members
dot icon12/04/2005
Secretary's particulars changed
dot icon27/01/2005
Accounts made up to 2004-12-31
dot icon11/12/2004
Return made up to 28/11/04; full list of members
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
Secretary resigned
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon24/01/2004
Accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 28/11/03; full list of members
dot icon10/04/2003
Accounts made up to 2002-12-31
dot icon10/01/2003
New director appointed
dot icon04/12/2002
Registered office changed on 04/12/02 from: stratford road solihull west midlands B90 4LA
dot icon02/12/2002
Return made up to 28/11/02; full list of members
dot icon01/05/2002
New secretary appointed
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Secretary resigned
dot icon09/03/2002
Accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 10/12/01; full list of members
dot icon24/12/2001
Return made up to 28/01/01; full list of members
dot icon24/12/2001
Secretary resigned
dot icon30/04/2001
Accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 10/12/00; full list of members
dot icon27/10/2000
Accounts made up to 1999-12-31
dot icon08/06/2000
Registered office changed on 08/06/00 from: 46 park street london W1Y 4DJ
dot icon08/06/2000
Location of register of members
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon17/05/2000
New secretary appointed;new director appointed
dot icon17/05/2000
New director appointed
dot icon29/12/1999
Return made up to 10/12/99; full list of members
dot icon01/12/1999
Accounts made up to 1999-01-31
dot icon19/08/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon06/01/1999
Return made up to 10/12/98; full list of members
dot icon06/01/1999
Location of register of members address changed
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon21/07/1998
Registered office changed on 21/07/98 from: stratford road shirley solihull west midlands B90 4LA
dot icon25/02/1998
Return made up to 10/12/97; full list of members
dot icon25/02/1998
Director's particulars changed
dot icon25/02/1998
Location of register of members
dot icon13/01/1998
New director appointed
dot icon30/12/1997
Director resigned
dot icon21/08/1997
Accounting reference date extended from 31/07/97 to 31/01/98
dot icon27/03/1997
Full accounts made up to 1996-07-31
dot icon21/01/1997
Return made up to 10/12/96; no change of members
dot icon10/12/1996
Registered office changed on 10/12/96 from: west bar house west bar green sheffield S1 3TG
dot icon10/12/1996
New director appointed
dot icon29/10/1996
Director resigned
dot icon24/09/1996
New director appointed
dot icon13/09/1996
Director resigned
dot icon15/04/1996
New director appointed
dot icon15/04/1996
Director resigned
dot icon28/03/1996
Full accounts made up to 1995-07-31
dot icon22/12/1995
Return made up to 10/12/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 10/12/94; full list of members
dot icon05/12/1994
Full accounts made up to 1994-07-31
dot icon05/05/1994
Full accounts made up to 1993-07-31
dot icon14/01/1994
Return made up to 10/12/93; no change of members
dot icon08/03/1993
Full accounts made up to 1992-07-31
dot icon13/01/1993
Return made up to 10/12/92; no change of members
dot icon15/04/1992
Director resigned;new director appointed
dot icon14/01/1992
Full accounts made up to 1991-07-31
dot icon19/12/1991
Return made up to 10/12/91; full list of members
dot icon10/01/1991
Return made up to 19/11/90; full list of members
dot icon14/12/1990
Full accounts made up to 1990-07-31
dot icon24/04/1990
Full accounts made up to 1989-07-31
dot icon05/02/1990
Return made up to 11/12/89; full list of members
dot icon30/05/1989
Full accounts made up to 1988-07-31
dot icon10/03/1989
New director appointed
dot icon28/02/1989
Return made up to 12/12/88; full list of members
dot icon21/02/1989
Registered office changed on 21/02/89 from: 2 pitt street sheffield S1 3TG
dot icon06/10/1988
Director resigned
dot icon20/07/1988
Full accounts made up to 1987-07-31
dot icon18/04/1988
Return made up to 14/12/87; full list of members
dot icon25/06/1987
Full accounts made up to 1986-07-31
dot icon14/04/1987
Return made up to 15/12/86; full list of members
dot icon08/05/1986
Full accounts made up to 1985-07-31
dot icon08/05/1986
Return made up to 16/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Joel
Director
05/02/2010 - Present
9
Pegg, Jane
Secretary
31/10/2008 - Present
47
Carmichael, Ann
Director
31/03/2000 - 03/05/2002
1
Southall, Peter Edmund
Director
01/12/1997 - 31/03/2000
-
Plumley, Graham Thomas
Director
06/01/2003 - 31/12/2009
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBE & SIMPSON PROVIDENT SCHEME LIMITED

GLOBE & SIMPSON PROVIDENT SCHEME LIMITED is an(a) Dissolved company incorporated on 03/03/1927 with the registered office located at Stratford Road, Solihull, West Midlands B90 4AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBE & SIMPSON PROVIDENT SCHEME LIMITED?

toggle

GLOBE & SIMPSON PROVIDENT SCHEME LIMITED is currently Dissolved. It was registered on 03/03/1927 and dissolved on 07/01/2014.

Where is GLOBE & SIMPSON PROVIDENT SCHEME LIMITED located?

toggle

GLOBE & SIMPSON PROVIDENT SCHEME LIMITED is registered at Stratford Road, Solihull, West Midlands B90 4AX.

What does GLOBE & SIMPSON PROVIDENT SCHEME LIMITED do?

toggle

GLOBE & SIMPSON PROVIDENT SCHEME LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GLOBE & SIMPSON PROVIDENT SCHEME LIMITED?

toggle

The latest filing was on 07/01/2014: Final Gazette dissolved via voluntary strike-off.