Company NameSimosa International Limited
Company StatusDissolved
Company Number01445622
CategoryPrivate Limited Company
Incorporation Date24 August 1979(44 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Dutton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address26 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB
Director NameJames Foots
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address41 Strawberry Close
Birchwood
Warrington
Cheshire
WA3 7NT
Director NameSamantha Louise Stanley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleAssistant Buyer
Correspondence Address117 St Davids Road
Cheadle
Cheshire
SK8 2HL
Secretary NameSamantha Louise Stanley
NationalityBritish
StatusCurrent
Appointed08 February 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleAssistant Buyer
Correspondence Address117 St Davids Road
Cheadle
Cheshire
SK8 2HL
Director NameSimone Jane Foots
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(13 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address7 Hampton Road
Cadishead
Manchester
Greater Manchester
M30 5DA
Secretary NameJames Foots
NationalityBritish
StatusResigned
Appointed08 February 1992(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 08 February 1992)
RoleCompany Director
Correspondence Address41 Strawberry Close
Birchwood
Warrington
Cheshire
WA3 7NT

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 June 2001Dissolved (1 page)
12 March 2001Return of final meeting in a members' voluntary winding up (4 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2000Liquidators statement of receipts and payments (6 pages)
29 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 1998Appointment of a voluntary liquidator (1 page)
23 December 1998Registered office changed on 23/12/98 from: 7A causeway park central road warrington cheshire WA4 6QR (1 page)
23 December 1998Declaration of solvency (3 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 January 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 February 1996Return made up to 08/02/96; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)