Company NameE.Simpson.Limited
Company StatusDissolved
Company Number00252721
CategoryPrivate Limited Company
Incorporation Date13 December 1930(93 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMichael Ernest Simpson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(60 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Correspondence Address16 Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Secretary NameBarry Newton Whetton
NationalityBritish
StatusCurrent
Appointed01 June 1993(62 years, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressThe Stables
179 Woodford Road
Bramhall
Stockport
SK7 1QE
Director NameSusan Elsa Kerfoot
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(63 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleEstate Manager
Correspondence AddressThe Manor House
Chelford
Macclesfield
Cheshire
SK11 9AH
Director NameJames Francis Burke
Date of BirthOctober 1937 (Born 86 years ago)
NationalityRepublic Of Ireland
StatusCurrent
Appointed14 December 1994(64 years after company formation)
Appointment Duration29 years, 4 months
RoleSales Executive
Correspondence Address7 Sandringham Road
Hazel Grove
Stockport
Cheshire
SK7 4RN
Director NameThomas Matthew Simpson Kerfoot
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(64 years after company formation)
Appointment Duration29 years, 4 months
RoleBusiness Manager
Correspondence AddressThe Manor House
Chelford
Macclesfield
Cheshire
SK11 9AH
Director NameBarry Newton Whetton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(64 years after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Correspondence AddressThe Stables
179 Woodford Road
Bramhall
Stockport
SK7 1QE
Director NameFrederick Karle
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(60 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RolePork Butcher
Correspondence Address178 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6LY
Director NameWalter Simpson
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(60 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RoleDepartmental Manager
Correspondence Address9 Adlington Hall Mews
Adlington
Macclesfield
Cheshire
SK10 4LF
Director NameCarl William Stimpfig
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(60 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RolePork Butcher
Correspondence Address143 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BL
Director NameFrederick John Stimpfig
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(60 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RolePork Butcher
Correspondence AddressCourt Lodge
Adlington Hall Road
Wilmslow
Cheshire
SK9 2BN
Director NameJohn Derek Stimpfig
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(60 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RoleChartered Accountant
Correspondence AddressAlderlea
213 Buxton Road Hazel Grove
Stockport
Cheshire
SK7 6NA
Secretary NameJohn Derek Stimpfig
NationalityBritish
StatusResigned
Appointed13 October 1991(60 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressAlderlea
213 Buxton Road Hazel Grove
Stockport
Cheshire
SK7 6NA

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£2,242,962
Net Worth£1,165,935
Cash£36,972
Current Liabilities£1,060,928

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

8 July 2004Dissolved (1 page)
8 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (8 pages)
1 August 2003Liquidators statement of receipts and payments (10 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (10 pages)
28 May 2002Receiver's abstract of receipts and payments (3 pages)
19 April 2002Statement of affairs (15 pages)
14 March 2002Receiver ceasing to act (1 page)
14 February 2002Liquidators statement of receipts and payments (8 pages)
29 October 2001Receiver's abstract of receipts and payments (3 pages)
28 January 2001Registered office changed on 28/01/01 from: buxton road hazel grove stockport cheshire SK7 6LZ (1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2001Form 3.2 saf (16 pages)
23 January 2001Administrative Receiver's report (9 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Return made up to 13/10/00; full list of members (11 pages)
2 November 2000Appointment of receiver/manager (1 page)
20 October 1999Return made up to 13/10/99; full list of members (11 pages)
14 October 1999Accounts for a medium company made up to 30 June 1999 (19 pages)
18 November 1998Accounts for a medium company made up to 30 June 1998 (21 pages)
4 November 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1997Return made up to 13/10/97; no change of members (6 pages)
28 October 1996Accounts for a medium company made up to 30 June 1996 (18 pages)
17 October 1996Return made up to 13/10/96; no change of members (6 pages)
2 April 1996Accounts for a medium company made up to 30 June 1995 (14 pages)