Company NameNEIL W. Simpson (Eletech) Limited
Company StatusDissolved
Company Number02407562
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil William Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(2 years after company formation)
Appointment Duration12 years, 1 month (closed 16 September 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address184 Dane Road
Sale
Cheshire
M33 2LQ
Secretary NameIan Laing Simpson
NationalityBritish
StatusClosed
Appointed07 April 1998(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address14 Douglas Crescent
Kinross
Tayside
KY13 7TJ
Scotland
Secretary NameRobert Graham Pountney Forde
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressTownsend Farm Bulkeley
Bickerton
Cheshire
SY14 8BA
Wales
Secretary NameEdith Mary Simpson
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address14 Douglas Crescent
Kinross
KY13 7TJ
Scotland

Location

Registered AddressC/O Cleworth Beardsley
107-109 Washway Road
Sale
Cheshire
M33 7TY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14
Cash£9,380
Current Liabilities£10,205

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
2 June 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
30 August 2001Return made up to 24/07/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
19 September 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 October 1999Return made up to 24/07/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (4 pages)
11 August 1998Registered office changed on 11/08/98 from: bridgewater house century park caspian way altrincham cheshire, WA14 5HH (1 page)
11 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
11 August 1998New secretary appointed (2 pages)
17 April 1998Full accounts made up to 31 August 1997 (12 pages)
30 July 1997Return made up to 24/07/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 August 1996 (12 pages)
23 July 1996Return made up to 24/07/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 August 1995 (13 pages)
31 July 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)