Company NameSimister & Chorlton Limited
Company StatusDissolved
Company Number00435474
CategoryPrivate Limited Company
Incorporation Date19 May 1947(77 years ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Wilde
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(48 years, 6 months after company formation)
Appointment Duration22 years, 9 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Union Street
Hyde
SK14 1ND
Secretary NameAnne Elizabeth Wilde
NationalityBritish
StatusClosed
Appointed18 June 1999(52 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 21 August 2018)
RoleCompany Director
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameMr Grenville Dale
Date of BirthJune 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(44 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 1995)
RoleEngineer
Correspondence Address45 King Edward Road
Gee Cross
Hyde
Cheshire
SK14 5JN
Director NameMr Brian Hadfield
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(44 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1996)
RoleEngineer
Correspondence Address106 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Secretary NameMr Brian Hadfield
NationalityBritish
StatusResigned
Appointed05 March 1992(44 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address106 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameAndrew Hadfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(48 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressFlat 2 Euro House Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LE
Secretary NameAndrew Hadfield
NationalityBritish
StatusResigned
Appointed08 November 1995(48 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressFlat 2 Euro House Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LE

Location

Registered Address48 Union Street
Hyde
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.3k at £1William Wilde
99.00%
Ordinary
43 at £1Anne Elizabeth Wilde
1.00%
Ordinary

Financials

Year2014
Net Worth£11,054
Cash£5,492
Current Liabilities£19,720

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

22 September 2000Delivered on: 4 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 edna street hyde cheshire - GM719552. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 August 1964Delivered on: 7 August 1964
Satisfied on: 5 August 2000
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Workshop & buildings in edna st & henry st. Hyde, chester as in assignment D. 19.9.1901.
Fully Satisfied

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
26 April 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
27 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
29 March 2017Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017 (1 page)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,300
(3 pages)
7 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,300
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4,300
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4,300
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4,300
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,300
(3 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,300
(3 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,300
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2013Director's details changed for William Wilde on 1 January 2013 (2 pages)
4 March 2013Director's details changed for William Wilde on 1 January 2013 (2 pages)
4 March 2013Secretary's details changed for Anne Elizabeth Wilde on 1 January 2013 (1 page)
4 March 2013Secretary's details changed for Anne Elizabeth Wilde on 1 January 2013 (1 page)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for William Wilde on 1 January 2013 (2 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Secretary's details changed for Anne Elizabeth Wilde on 1 January 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 March 2010Director's details changed for William Wilde on 11 March 2010 (2 pages)
11 March 2010Director's details changed for William Wilde on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
7 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 March 2008Return made up to 05/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 May 2007Amended accounts made up to 31 May 2006 (7 pages)
2 May 2007Amended accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Return made up to 05/03/07; full list of members (2 pages)
15 March 2007Return made up to 05/03/07; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 March 2006Return made up to 05/03/06; full list of members (6 pages)
13 March 2006Return made up to 05/03/06; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 March 2005Return made up to 05/03/05; full list of members (6 pages)
17 March 2005Return made up to 05/03/05; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
15 March 2004Return made up to 05/03/04; full list of members (6 pages)
15 March 2004Return made up to 05/03/04; full list of members (6 pages)
14 May 2003Return made up to 05/03/03; full list of members (6 pages)
14 May 2003Return made up to 05/03/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 June 2002Total exemption small company accounts made up to 31 May 2001 (11 pages)
10 June 2002Total exemption small company accounts made up to 31 May 2001 (11 pages)
11 April 2002Return made up to 05/03/02; full list of members (6 pages)
11 April 2002Return made up to 05/03/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 March 2001Return made up to 05/03/01; full list of members (6 pages)
16 March 2001Return made up to 05/03/01; full list of members (6 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 March 2000Return made up to 05/03/00; full list of members (6 pages)
27 March 2000Return made up to 05/03/00; full list of members (6 pages)
20 March 2000Registered office changed on 20/03/00 from: libary chambers 48 union street hyde SK14 1ND (1 page)
20 March 2000Registered office changed on 20/03/00 from: libary chambers 48 union street hyde SK14 1ND (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned;director resigned (1 page)
10 May 1999Return made up to 05/03/99; no change of members (4 pages)
10 May 1999Return made up to 05/03/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 March 1998Return made up to 05/03/98; full list of members (6 pages)
23 March 1998Return made up to 05/03/98; full list of members (6 pages)
9 June 1997Return made up to 05/03/97; no change of members (4 pages)
9 June 1997Return made up to 05/03/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 May 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 May 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Director resigned (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996Director resigned (1 page)
13 April 1996Registered office changed on 13/04/96 from: 27 edna street hyde cheshire SK14 1LD (1 page)
13 April 1996Registered office changed on 13/04/96 from: 27 edna street hyde cheshire SK14 1LD (1 page)
3 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 April 1995Return made up to 05/03/95; full list of members (6 pages)
28 April 1995Return made up to 05/03/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)