Company NameD.Simcock & Company Limited
Company StatusDissolved
Company Number00295312
CategoryPrivate Limited Company
Incorporation Date20 December 1934(89 years, 4 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameJames Holt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(56 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 03 July 2007)
RoleManaging Director
Correspondence AddressCalle O Rdono
Leon 6
Sotogrande
Cadiz
Spain
Secretary NameJames Holt
NationalityBritish
StatusClosed
Appointed11 May 1991(56 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 03 July 2007)
RoleManaging Director
Correspondence AddressCalle O Rdono
Leon 6
Sotogrande
Cadiz
Spain
Secretary NameAnna Holt
NationalityBritish
StatusClosed
Appointed17 May 2000(65 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 03 July 2007)
RoleCompany Director
Correspondence AddressCalle Ordono De Leon 6
Sotogrande Cadiz
Foreign
Spain
Director NameBarbara Anne Holt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(56 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1995)
RoleCompany Director
Correspondence Address1 Northlea
Altrincham
Cheshire
WA14 4QX
Director NameLilian Holt
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(56 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 March 2000)
RoleRetired
Correspondence Address11 Park View Court
Romiley
Cheshire
SK6 4QH

Location

Registered AddressAlbion House, 163-167 King
Street, Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£4,000
Cash£4,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
5 February 2007Application for striking-off (1 page)
24 May 2006Location of debenture register (1 page)
24 May 2006Return made up to 11/05/06; full list of members (3 pages)
24 May 2006Registered office changed on 24/05/06 from: ayres road old trafford manchester M16 0WU (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 June 2005Return made up to 11/05/05; full list of members (3 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
11 May 2005Return made up to 11/05/04; full list of members (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 May 2003Return made up to 11/05/03; full list of members (9 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Return made up to 11/05/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1999Return made up to 11/05/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 May 1998Return made up to 11/05/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 July 1997Return made up to 11/05/97; no change of members (4 pages)
30 October 1996Director's particulars changed (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 August 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 June 1995Return made up to 11/05/95; no change of members (4 pages)