Company NameSimpson Motors Limited
DirectorsJohn Ritchie and Daryl Ingrid Ritchie
Company StatusDissolved
Company Number01588720
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Ritchie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleDeveloper
Correspondence AddressThe Latch 48 Latch Road
Brechin
Angus
DD9 6JF
Scotland
Secretary NameJohn Ritchie
NationalityBritish
StatusCurrent
Appointed14 September 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressThe Latch 48 Latch Road
Brechin
Angus
DD9 6JF
Scotland
Director NameDaryl Ingrid Ritchie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1993(11 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressThe Latch
48 Latch Road
Brechin
Angus
DD9 6JF
Scotland

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£64,995
Current Liabilities£435,009

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2003Dissolved (1 page)
1 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Sec. Of state's release of liq (1 page)
4 January 2000O/C replacement of liquidator (8 pages)
4 January 2000Notice of ceasing to act as a voluntary liquidator (1 page)
4 January 2000Appointment of a voluntary liquidator (1 page)
21 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
12 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 1996Appointment of a voluntary liquidator (1 page)
27 March 1996Registered office changed on 27/03/96 from: 87 chorley road swinton manchester M27 4AA (1 page)