SIMPSON BROS (YORK) LIMITED

Register to unlock more data on OkredoRegister

SIMPSON BROS (YORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810238

Incorporation date

18/04/1993

Size

Full

Contacts

Registered address

Registered address

Acrey Fields, Woburn Road, Wootton, Bedfordshire MK43 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1993)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon22/12/2010
Application to strike the company off the register
dot icon15/12/2010
Termination of appointment of Paul Styer as a director
dot icon15/12/2010
Termination of appointment of Vincent Mitz as a director
dot icon15/12/2010
Termination of appointment of Willis Johnson as a director
dot icon15/12/2010
Termination of appointment of William Franklin as a director
dot icon15/12/2010
Termination of appointment of Aaron Adair as a director
dot icon08/11/2010
Director's details changed for Peter Haggerwood on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr William Easley Franklin on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr Willis Junior Johnson on 2010-11-08
dot icon07/11/2010
Director's details changed for Mr Aaron Jayson Adair on 2010-11-08
dot icon07/11/2010
Secretary's details changed for Mr Carl Jonathan Westwood on 2010-11-08
dot icon07/11/2010
Director's details changed for Mr Vincent William Mitz on 2010-11-08
dot icon07/11/2010
Director's details changed for Mr Paul Anthony Styer on 2010-11-08
dot icon07/11/2010
Director's details changed for Mr Nigel James Paget on 2010-11-08
dot icon27/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-07-31
dot icon02/03/2010
Director's details changed for Peter Haggerwood on 2010-03-03
dot icon01/12/2009
Director's details changed for Peter Haggerwood on 2009-06-13
dot icon01/12/2009
Director's details changed for Peter Haggerwood on 2009-06-13
dot icon09/08/2009
Full accounts made up to 2008-07-31
dot icon04/08/2009
Appointment Terminated Director sean eldridge
dot icon28/06/2009
Director appointed peter haggerwood
dot icon05/04/2009
Return made up to 31/03/09; full list of members
dot icon03/04/2009
Registered office changed on 04/04/2009 from acrey fields woburn road wootton bedfordshire MK43 9EJ united kingdom
dot icon17/12/2008
Director's Change of Particulars / nigel paget / 15/12/2008 / HouseName/Number was: north end house, now: 10; Street was: 9 ladysmith road, now: edgar street; Post Town was: ivinghoe, now: worcester; Region was: bedfordshire, now: worcestershire; Post Code was: LU7 9EE, now: WR1 2LR
dot icon30/06/2008
Director appointed mr nigel james paget
dot icon30/06/2008
Director appointed mr sean christopher eldridge
dot icon30/06/2008
Director appointed mr william easley franklin
dot icon30/04/2008
Secretary appointed mr carl jonathan westwood
dot icon30/04/2008
Appointment Terminated Secretary judie howlett
dot icon23/04/2008
Auditor's resignation
dot icon22/04/2008
Director appointed mr aaron jayson adair
dot icon22/04/2008
Director appointed mr willis junior johnson
dot icon22/04/2008
Director appointed mr vincent william mitz
dot icon22/04/2008
Secretary appointed miss judie may howlett
dot icon22/04/2008
Director appointed mr paul anthony styer
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon21/04/2008
Registered office changed on 22/04/2008 from full sutton industrial estate stamford bridge york YO41 1HS
dot icon20/04/2008
Accounting reference date shortened from 30/09/2008 to 31/07/2008
dot icon13/04/2008
Auditor's resignation
dot icon08/04/2008
Appointment Terminated Secretary john sheader
dot icon08/04/2008
Appointment Terminated Director bruce simpson
dot icon08/04/2008
Appointment Terminated Director jane simpson
dot icon08/04/2008
Appointment Terminated Director barbara simpson
dot icon08/04/2008
Appointment Terminated Director bernard simpson
dot icon08/04/2008
Accounts for a medium company made up to 2007-09-30
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2007
Accounts for a medium company made up to 2006-09-30
dot icon01/04/2007
Return made up to 31/03/07; full list of members
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon02/02/2006
Accounts for a medium company made up to 2005-09-30
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon10/01/2005
Accounts for a medium company made up to 2004-09-30
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-09-30
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon07/02/2003
Accounts for a medium company made up to 2002-09-30
dot icon15/04/2002
Return made up to 31/03/02; full list of members
dot icon13/02/2002
Accounts for a medium company made up to 2001-09-30
dot icon22/04/2001
Return made up to 31/03/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-09-30
dot icon12/04/2000
Return made up to 31/03/00; full list of members
dot icon07/02/2000
Accounts for a medium company made up to 1999-09-30
dot icon01/05/1999
Accounts for a medium company made up to 1998-09-30
dot icon20/04/1999
Return made up to 31/03/99; no change of members
dot icon20/04/1999
Director's particulars changed
dot icon08/04/1998
Return made up to 31/03/98; no change of members
dot icon08/04/1998
Secretary's particulars changed;director's particulars changed
dot icon08/04/1998
Registered office changed on 09/04/98
dot icon26/02/1998
Accounts for a medium company made up to 1997-09-30
dot icon21/05/1997
Return made up to 31/03/97; full list of members
dot icon09/03/1997
Accounts for a small company made up to 1996-09-30
dot icon12/04/1996
Return made up to 31/03/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-09-30
dot icon04/04/1995
Return made up to 31/03/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-09-30
dot icon26/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 19/04/94; full list of members
dot icon17/04/1994
Memorandum and Articles of Association
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Ad 29/09/93--------- £ si 998@1=998 £ ic 2/1000
dot icon17/04/1994
New director appointed
dot icon17/04/1994
New director appointed
dot icon17/04/1994
Memorandum and Articles of Association
dot icon04/01/1994
Accounting reference date notified as 30/09
dot icon22/04/1993
Secretary resigned
dot icon18/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/04/1993 - 18/04/1993
99600
Mitz, Vincent William
Director
03/04/2008 - 15/12/2010
11
Westwood, Carl Jonathan
Secretary
30/04/2008 - Present
2
Sheader, John Robert
Secretary
18/04/1993 - 03/04/2008
1
Simpson, Barbara Elizabeth
Director
23/08/1993 - 03/04/2008
1

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 SIMPSON BROS (YORK) LIMITED

SIMPSON BROS (YORK) LIMITED is an(a) Dissolved company incorporated on 18/04/1993 with the registered office located at Acrey Fields, Woburn Road, Wootton, Bedfordshire MK43 9EJ. There are currently 3 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 SIMPSON BROS (YORK) LIMITED?

toggle

SIMPSON BROS (YORK) LIMITED is currently Dissolved. It was registered on 18/04/1993 and dissolved on 25/04/2011.

Where is SIMPSON BROS (YORK) LIMITED located?

toggle

SIMPSON BROS (YORK) LIMITED is registered at Acrey Fields, Woburn Road, Wootton, Bedfordshire MK43 9EJ.

What does SIMPSON BROS (YORK) LIMITED do?

toggle

SIMPSON BROS (YORK) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for SIMPSON BROS (YORK) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.