SIMS FOOD PROVISIONS LIMITED

Register to unlock more data on OkredoRegister

SIMS FOOD PROVISIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01236183

Incorporation date

03/12/1975

Size

Dormant

Contacts

Registered address

Registered address

Liverpool Street, Hull, East Yorkshire HU3 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon12/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon25/05/2018
Termination of appointment of Andrew Piers Baker as a secretary on 2009-10-02
dot icon26/07/2017
Restoration by order of the court
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 17/11/00; full list of members
dot icon27/10/2000
Registered office changed on 27/10/00 from: c/o oakland fast food liverpool street hull HU3 4HW
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon29/11/1999
Location of register of members
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Return made up to 17/11/99; full list of members
dot icon11/11/1999
Full accounts made up to 1999-03-31
dot icon21/10/1999
Declaration of satisfaction of mortgage/charge
dot icon12/08/1999
New director appointed
dot icon09/08/1999
New secretary appointed;new director appointed
dot icon06/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon04/08/1999
Secretary resigned
dot icon10/06/1999
Full accounts made up to 1998-03-31
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon24/03/1999
Registered office changed on 24/03/99 from:\letchworth house chesney wold bleak hall milton keynes MK6 1NE
dot icon23/03/1999
Secretary resigned;director resigned
dot icon03/12/1998
Return made up to 17/11/98; full list of members
dot icon30/04/1998
Registered office changed on 30/04/98 from: simms house sims food park,sherbourne drive tilbrook milton keynes MK7 8BS
dot icon18/12/1997
Return made up to 17/11/97; full list of members
dot icon21/11/1997
Director's particulars changed
dot icon10/10/1997
Director resigned
dot icon12/09/1997
Declaration of mortgage charge released/ceased
dot icon12/09/1997
Declaration of mortgage charge released/ceased
dot icon12/09/1997
Declaration of mortgage charge released/ceased
dot icon12/09/1997
Declaration of mortgage charge released/ceased
dot icon12/09/1997
Declaration of mortgage charge released/ceased
dot icon12/09/1997
Declaration of mortgage charge released/ceased
dot icon12/09/1997
Declaration of mortgage charge released/ceased
dot icon12/09/1997
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Declaration of satisfaction of mortgage/charge
dot icon10/09/1997
Certificate of change of name
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Secretary's particulars changed;director's particulars changed
dot icon09/05/1997
Declaration of satisfaction of mortgage/charge
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon24/12/1996
Particulars of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon18/12/1996
Return made up to 17/11/96; full list of members
dot icon23/10/1996
New director appointed
dot icon22/10/1996
Secretary resigned
dot icon22/10/1996
New secretary appointed
dot icon03/07/1996
Director resigned
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Return made up to 17/11/95; full list of members
dot icon03/01/1996
Location of debenture register address changed
dot icon24/07/1995
Particulars of mortgage/charge
dot icon24/03/1995
Full accounts made up to 1994-03-31
dot icon13/03/1995
Particulars of mortgage/charge
dot icon09/03/1995
Location of register of members
dot icon03/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Return made up to 17/11/94; full list of members
dot icon20/12/1994
Director's particulars changed
dot icon30/11/1994
Director resigned
dot icon06/04/1994
Particulars of mortgage/charge
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1994
Particulars of mortgage/charge
dot icon20/12/1993
Return made up to 17/11/93; full list of members
dot icon16/12/1993
New director appointed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon02/12/1992
Return made up to 17/11/92; full list of members
dot icon03/01/1992
Full accounts made up to 1991-03-31
dot icon05/12/1991
Return made up to 17/11/91; full list of members
dot icon19/08/1991
Director resigned
dot icon25/07/1991
Registered office changed on 25/07/91 from:\douglas house 32-34 simpson road fenny stratford milton keynes MK1 1BA
dot icon16/04/1991
Return made up to 24/12/90; change of members
dot icon11/02/1991
Amended full accounts made up to 1990-03-31
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon11/12/1990
Location of register of directors' interests
dot icon11/12/1990
Location of register of members
dot icon26/04/1990
Return made up to 17/11/89; full list of members
dot icon12/03/1990
Full accounts made up to 1989-03-31
dot icon08/03/1990
Secretary resigned;new secretary appointed
dot icon07/02/1990
Director resigned
dot icon27/01/1990
Particulars of mortgage/charge
dot icon27/01/1990
Particulars of mortgage/charge
dot icon14/09/1989
Registered office changed on 14/09/89 from:\canvin hse mill la. Mill farm cardington bedford, beds MK44 3SB
dot icon11/07/1989
Return made up to 13/01/89; full list of members
dot icon26/05/1989
Director resigned
dot icon17/05/1989
Location of register of members
dot icon17/05/1989
Location of register of directors' interests
dot icon26/04/1989
Full accounts made up to 1988-04-02
dot icon21/12/1988
Particulars of mortgage/charge
dot icon15/06/1988
Full accounts made up to 1987-04-04
dot icon20/05/1988
Return made up to 23/09/87; full list of members
dot icon16/02/1988
Director resigned;new director appointed
dot icon19/11/1987
Auditor's resignation
dot icon15/07/1987
Return made up to 08/12/86; full list of members
dot icon28/05/1987
Full accounts made up to 1986-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/06/1986
Director resigned
dot icon02/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everatt, Alison Jane
Director
05/09/2003 - Present
-
Ainsworth, Paul
Director
05/09/2003 - Present
-
Baker, Andrew Piers
Director
19/07/1999 - 25/04/2002
11
Manley, Kenneth George
Director
19/07/1999 - 27/07/2005
3
Allen, Howard Peter
Director
31/01/1999 - 02/05/2000
-

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 SIMS FOOD PROVISIONS LIMITED

SIMS FOOD PROVISIONS LIMITED is an(a) Dissolved company incorporated on 03/12/1975 with the registered office located at Liverpool Street, Hull, East Yorkshire HU3 4HW. 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 SIMS FOOD PROVISIONS LIMITED?

toggle

SIMS FOOD PROVISIONS LIMITED is currently Dissolved. It was registered on 03/12/1975 and dissolved on 12/01/2021.

Where is SIMS FOOD PROVISIONS LIMITED located?

toggle

SIMS FOOD PROVISIONS LIMITED is registered at Liverpool Street, Hull, East Yorkshire HU3 4HW.

What does SIMS FOOD PROVISIONS LIMITED do?

toggle

SIMS FOOD PROVISIONS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for SIMS FOOD PROVISIONS LIMITED?

toggle

The latest filing was on 12/01/2021: Final Gazette dissolved via compulsory strike-off.