Company NameSimpson Engineering Limited
Company StatusDissolved
Company Number01786377
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)
Dissolution Date2 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRichard Simpson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(7 years, 6 months after company formation)
Appointment Duration19 years, 2 months (closed 02 October 2010)
RoleCompany Director
Correspondence AddressThe Willows Off New Row Lane
Ingbirchworth
Sheffield
S36 7GG
Secretary NameMrs Patricia Simpson
NationalityBritish
StatusClosed
Appointed27 July 1991(7 years, 6 months after company formation)
Appointment Duration19 years, 2 months (closed 02 October 2010)
RoleCompany Director
Correspondence AddressThe Willows Off New Row Lane
Ingbirchworth
Sheffield
S36 7GG

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

66 at 1Richard Simpson
66.67%
Ordinary
33 at 1Ms Patricia Simpson
33.33%
Ordinary

Financials

Year2014
Net Worth£22,383
Cash£1
Current Liabilities£19,006

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 October 2010Final Gazette dissolved following liquidation (1 page)
2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
1 May 2009Appointment of a voluntary liquidator (1 page)
1 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-23
(1 page)
1 May 2009Statement of affairs with form 4.19 (5 pages)
1 May 2009Appointment of a voluntary liquidator (1 page)
1 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2009Statement of affairs with form 4.19 (5 pages)
14 April 2009Registered office changed on 14/04/2009 from york house inkerman mills 198 barnsley road denby dale huddersfield west yorkshire HD8 8TS (1 page)
14 April 2009Registered office changed on 14/04/2009 from york house inkerman mills 198 barnsley road denby dale huddersfield west yorkshire HD8 8TS (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 August 2008Return made up to 27/07/08; full list of members (3 pages)
20 August 2008Secretary's change of particulars / patricia simpson / 26/07/2008 (1 page)
20 August 2008Director's change of particulars / richard simpson / 26/07/2008 (1 page)
20 August 2008Secretary's Change of Particulars / patricia simpson / 26/07/2008 / HouseName/Number was: , now: the willows; Street was: the willows, high lane, now: off new row lane, (1 page)
20 August 2008Return made up to 27/07/08; full list of members (3 pages)
20 August 2008Director's Change of Particulars / richard simpson / 26/07/2008 / HouseName/Number was: , now: the willows; Street was: the willows, high lane, now: off new row lane (1 page)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 September 2007Return made up to 27/07/07; full list of members (2 pages)
5 September 2007Return made up to 27/07/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 January 2005 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 January 2005 (8 pages)
6 October 2006Return made up to 27/07/06; full list of members (6 pages)
6 October 2006Return made up to 27/07/06; full list of members (6 pages)
1 August 2006Strike-off action suspended (2 pages)
1 August 2006Strike-off action suspended (2 pages)
7 June 2006Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 May 2006Return made up to 27/07/05; full list of members (6 pages)
4 May 2006Return made up to 27/07/05; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
10 January 2005Return made up to 27/07/04; full list of members (6 pages)
10 January 2005Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2005Return made up to 27/07/03; full list of members (6 pages)
10 January 2005Return made up to 27/07/03; full list of members (6 pages)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
26 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 December 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2002Return made up to 27/07/01; full list of members (6 pages)
13 December 2002Return made up to 27/07/01; full list of members (6 pages)
13 December 2002Return made up to 27/07/02; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: york house inkerman minn 198 barnsley road, denby dale huddersfield west yorkshire HD8 8TS (1 page)
14 January 2002Registered office changed on 14/01/02 from: york house inkerman minn 198 barnsley road, denby dale huddersfield west yorkshire HD8 8TS (1 page)
4 January 2002Total exemption small company accounts made up to 31 January 2001 (9 pages)
4 January 2002Total exemption small company accounts made up to 31 January 2001 (9 pages)
5 July 2001Registered office changed on 05/07/01 from: 74 high street penistone S30 6BS (1 page)
5 July 2001Registered office changed on 05/07/01 from: 74 high street penistone S30 6BS (1 page)
23 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 January 1999 (7 pages)
22 April 2000Accounts for a small company made up to 31 January 1999 (7 pages)
7 September 1999Return made up to 27/07/99; full list of members (6 pages)
7 September 1999Return made up to 27/07/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 October 1998Return made up to 27/07/98; no change of members (4 pages)
9 October 1998Return made up to 27/07/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
28 August 1997Return made up to 27/07/97; no change of members (4 pages)
28 August 1997Return made up to 27/07/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
27 August 1996Return made up to 27/07/96; full list of members (6 pages)
27 August 1996Return made up to 27/07/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
11 September 1995Return made up to 27/07/95; no change of members (4 pages)
11 September 1995Return made up to 27/07/95; no change of members (4 pages)
26 January 1984Certificate of incorporation (1 page)
26 January 1984Certificate of incorporation (1 page)