Company NameCDU Plc
Company StatusDissolved
Company Number02645724
CategoryPublic Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)
Dissolution Date18 January 2017 (7 years, 3 months ago)
Previous NamesSimco 426 Limited and Slimma Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMichael Frederick Ainsworth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 1997)
RoleCompany Director
Correspondence Address18 West Street
Congleton
Cheshire
CW12 1JR
Director NameMichael Frank Elphick
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressVictoria Cottage 10 Brow Hill
Leek
Staffordshire
ST13 5EZ
Director NameMr Stephen James Thwaite
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 30
Slimma House Barngate Street
Leek
Staffordshire
ST13 8AR
Secretary NameMichael Frank Elphick
NationalityBritish
StatusResigned
Appointed04 October 1991(3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressVictoria Cottage 10 Brow Hill
Leek
Staffordshire
ST13 5EZ
Director NameMr Robert James McNally Hilland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleInvestment Banker
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr George Shiels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrwell Park
35-37 Perth Road
Milnathort
Tayside
KY13 7XU
Scotland
Director NameAlan David Webb
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 November 2005)
RoleChartered Accountant
Correspondence AddressSelbourne Cottage Bar Road
Baslow
Bakewell
Derbyshire
DE45 1SF
Director NamePaul Richard Vaughan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressWestacre
Foxes Row, Brancepeth
Durham
County Durham
DH7 8DH
Director NameChristopher Graham Heath
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(9 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlimma House, Barngate Street
Leek
Staffordshire
ST13 8AR
Director NameMrs Carolyn Glasner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 30
Slimma House Barngate Street
Leek
Staffordshire
ST13 8AR
Secretary NameMr Andrew Davies
NationalityBritish
StatusResigned
Appointed04 December 2008(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSlimma House, Barngate Street
Leek
Staffordshire
ST13 8AR
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressOfficial Receiver 2nd Floor 3 Piccadily Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£10,459,000
Net Worth£912,000
Cash£33,000
Current Liabilities£5,380,000

Accounts

Latest Accounts2 October 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 January 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Final Gazette dissolved following liquidation (1 page)
30 October 2014Receiver's abstract of receipts and payments to 30 September 2014 (2 pages)
30 October 2014Receiver's abstract of receipts and payments to 30 September 2014 (2 pages)
9 October 2014Registered office address changed from 35 Newhall Street Birmingham B3 3PU to Official Receiver 2Nd Floor 3 Piccadily Place London Road Manchester M1 3BN on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 35 Newhall Street Birmingham B3 3PU to Official Receiver 2Nd Floor 3 Piccadily Place London Road Manchester M1 3BN on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 35 Newhall Street Birmingham B3 3PU to Official Receiver 2Nd Floor 3 Piccadily Place London Road Manchester M1 3BN on 9 October 2014 (2 pages)
8 October 2014Notice of ceasing to act as receiver or manager (4 pages)
8 October 2014Notice of ceasing to act as receiver or manager (4 pages)
8 October 2014Notice of ceasing to act as receiver or manager (4 pages)
8 October 2014Notice of ceasing to act as receiver or manager (4 pages)
3 April 2014Receiver's abstract of receipts and payments to 22 March 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 22 March 2014 (2 pages)
18 April 2013Receiver's abstract of receipts and payments to 22 March 2013 (3 pages)
18 April 2013Receiver's abstract of receipts and payments to 22 March 2013 (3 pages)
30 January 2013Dissolution deferment (1 page)
30 January 2013Dissolution deferment (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
15 May 2012Receiver's abstract of receipts and payments to 22 March 2012 (4 pages)
15 May 2012Receiver's abstract of receipts and payments to 22 March 2012 (4 pages)
7 October 2011Termination of appointment of Carolyn Glasner as a director (2 pages)
7 October 2011Termination of appointment of Carolyn Glasner as a director (2 pages)
3 October 2011Termination of appointment of Stephen Thwaite as a director (2 pages)
3 October 2011Termination of appointment of Stephen Thwaite as a director (2 pages)
22 September 2011Termination of appointment of Christopher Heath as a director (2 pages)
22 September 2011Termination of appointment of Christopher Heath as a director (2 pages)
8 July 2011Order of court to wind up (2 pages)
8 July 2011Order of court to wind up (2 pages)
4 July 2011Administrative Receiver's report (32 pages)
4 July 2011Administrative Receiver's report (32 pages)
13 May 2011Statement of Affairs in administrative receivership following report to creditors (15 pages)
13 May 2011Statement of Affairs in administrative receivership following report to creditors (15 pages)
11 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages)
11 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages)
13 April 2011Notice of appointment of receiver or manager (3 pages)
13 April 2011Notice of appointment of receiver or manager (3 pages)
29 March 2011Registered office address changed from Po Box 30 Gordon Mill Barngate Street Leek Staffordshire ST13 8AR England on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from Po Box 30 Gordon Mill Barngate Street Leek Staffordshire ST13 8AR England on 29 March 2011 (2 pages)
3 March 2011Termination of appointment of Andrew Davies as a secretary (1 page)
3 March 2011Termination of appointment of Andrew Davies as a secretary (1 page)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
17 February 2011Registered office address changed from Slimma House, Barngate Street Leek Staffordshire ST13 8AR on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Slimma House, Barngate Street Leek Staffordshire ST13 8AR on 17 February 2011 (1 page)
16 February 2011Change of name notice (2 pages)
16 February 2011Company name changed slimma PLC\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
16 February 2011Company name changed slimma PLC\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
16 February 2011Change of name notice (2 pages)
14 October 2010Annual return made up to 13 September 2010 with bulk list of shareholders
Statement of capital on 2010-10-14
  • GBP 521,246.75
(16 pages)
14 October 2010Annual return made up to 13 September 2010 with bulk list of shareholders
Statement of capital on 2010-10-14
  • GBP 521,246.75
(16 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2010Full accounts made up to 2 October 2009 (55 pages)
7 April 2010Full accounts made up to 2 October 2009 (55 pages)
7 April 2010Full accounts made up to 2 October 2009 (55 pages)
21 October 2009Annual return made up to 13 September 2009 with bulk list of shareholders (7 pages)
21 October 2009Annual return made up to 13 September 2009 with bulk list of shareholders (7 pages)
12 October 2009Secretary's details changed for Mr Andrew Davies on 8 October 2009 (1 page)
12 October 2009Director's details changed for Christopher Graham Heath on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen James Thwaite on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Carolyn Glasner on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen James Thwaite on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Carolyn Glasner on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Christopher Graham Heath on 8 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Andrew Davies on 8 October 2009 (1 page)
12 October 2009Director's details changed for Christopher Graham Heath on 8 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Andrew Davies on 8 October 2009 (1 page)
12 October 2009Director's details changed for Carolyn Glasner on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen James Thwaite on 8 October 2009 (2 pages)
29 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 April 2009Full accounts made up to 3 October 2008 (54 pages)
6 April 2009Full accounts made up to 3 October 2008 (54 pages)
6 April 2009Full accounts made up to 3 October 2008 (54 pages)
12 December 2008Appointment terminated director michael elphick (1 page)
12 December 2008Appointment terminated director michael elphick (1 page)
9 December 2008Secretary appointed mr andrew davies (1 page)
9 December 2008Secretary appointed mr andrew davies (1 page)
9 December 2008Appointment terminated secretary michael elphick (1 page)
9 December 2008Appointment terminated secretary michael elphick (1 page)
28 October 2008Director's change of particulars / christopher heath / 24/10/2008 (1 page)
28 October 2008Director's change of particulars / christopher heath / 24/10/2008 (1 page)
3 October 2008Return made up to 13/09/08; bulk list available separately (6 pages)
3 October 2008Return made up to 13/09/08; bulk list available separately (6 pages)
7 February 2008Full accounts made up to 28 September 2007 (53 pages)
7 February 2008Full accounts made up to 28 September 2007 (53 pages)
6 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 October 2007Return made up to 13/09/07; bulk list available separately (9 pages)
30 October 2007Return made up to 13/09/07; bulk list available separately (9 pages)
18 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2007Full accounts made up to 29 September 2006 (59 pages)
15 February 2007Full accounts made up to 29 September 2006 (59 pages)
5 December 2006Return made up to 13/09/06; bulk list available separately (9 pages)
5 December 2006Return made up to 13/09/06; bulk list available separately (9 pages)
11 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 August 2006Registered office changed on 02/08/06 from: 252 york road, leeds, west yorkshire LS9 9BP (1 page)
2 August 2006Registered office changed on 02/08/06 from: 252 york road, leeds, west yorkshire LS9 9BP (1 page)
12 July 2006Registered office changed on 12/07/06 from: P.o box 30, barngate street, leek, staffordshire, ST13 8AR (2 pages)
12 July 2006Registered office changed on 12/07/06 from: P.o box 30, barngate street, leek, staffordshire, ST13 8AR (2 pages)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2006Full accounts made up to 30 September 2005 (49 pages)
10 February 2006Full accounts made up to 30 September 2005 (49 pages)
8 December 2005Resolutions
  • RES13 ‐ Cancel listing of ord 30/11/05
(1 page)
8 December 2005Resolutions
  • RES13 ‐ Cancel listing of ord 30/11/05
(1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
19 October 2005Auditor's resignation (1 page)
19 October 2005Auditor's resignation (1 page)
17 October 2005Return made up to 13/09/05; bulk list available separately (9 pages)
17 October 2005Return made up to 13/09/05; bulk list available separately (9 pages)
16 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2005Full accounts made up to 1 October 2004 (29 pages)
5 February 2005Full accounts made up to 1 October 2004 (29 pages)
5 February 2005Full accounts made up to 1 October 2004 (29 pages)
4 October 2004Return made up to 13/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2004Return made up to 13/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2004Full accounts made up to 3 October 2003 (60 pages)
8 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2004Full accounts made up to 3 October 2003 (60 pages)
8 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2004Full accounts made up to 3 October 2003 (60 pages)
7 October 2003Return made up to 13/09/03; bulk list available separately (9 pages)
7 October 2003Return made up to 13/09/03; bulk list available separately (9 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2003Full accounts made up to 27 September 2002 (29 pages)
30 January 2003Full accounts made up to 27 September 2002 (29 pages)
30 September 2002Return made up to 13/09/02; bulk list available separately (9 pages)
30 September 2002Return made up to 13/09/02; bulk list available separately (9 pages)
16 August 2002Ad 05/08/02--------- £ si [email protected]=1000 £ ic 520246/521246 (2 pages)
16 August 2002Ad 05/08/02--------- £ si [email protected]=1000 £ ic 520246/521246 (2 pages)
19 March 2002Particulars of mortgage/charge (5 pages)
19 March 2002Particulars of mortgage/charge (5 pages)
18 March 2002Declaration of satisfaction of mortgage/charge (1 page)
18 March 2002Declaration of satisfaction of mortgage/charge (1 page)
18 March 2002Declaration of satisfaction of mortgage/charge (1 page)
18 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Ad 22/01/02--------- £ si [email protected]=2950 £ ic 517296/520246 (2 pages)
26 January 2002Ad 22/01/02--------- £ si [email protected]=2950 £ ic 517296/520246 (2 pages)
21 January 2002Ad 15/01/02--------- £ si [email protected]=1450 £ ic 515846/517296 (2 pages)
21 January 2002Ad 15/01/02--------- £ si [email protected]=1450 £ ic 515846/517296 (2 pages)
15 January 2002Full accounts made up to 28 September 2001 (27 pages)
15 January 2002Full accounts made up to 28 September 2001 (27 pages)
21 September 2001Return made up to 13/09/01; bulk list available separately (8 pages)
21 September 2001Return made up to 13/09/01; bulk list available separately (8 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
23 January 2001Full accounts made up to 29 September 2000 (33 pages)
23 January 2001Full accounts made up to 29 September 2000 (33 pages)
20 September 2000Return made up to 13/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2000Return made up to 13/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2000Full accounts made up to 1 October 1999 (28 pages)
24 January 2000Full accounts made up to 1 October 1999 (28 pages)
24 January 2000Full accounts made up to 1 October 1999 (28 pages)
23 September 1999Return made up to 13/09/99; bulk list available separately (5 pages)
23 September 1999Return made up to 13/09/99; bulk list available separately (5 pages)
18 January 1999Full accounts made up to 2 October 1998 (30 pages)
18 January 1999Full accounts made up to 2 October 1998 (30 pages)
18 January 1999Full accounts made up to 2 October 1998 (30 pages)
29 September 1998Return made up to 13/09/98; bulk list available separately (7 pages)
29 September 1998Return made up to 13/09/98; bulk list available separately (7 pages)
19 December 1997Full accounts made up to 3 October 1997 (31 pages)
19 December 1997Full accounts made up to 3 October 1997 (31 pages)
19 December 1997Full accounts made up to 3 October 1997 (31 pages)
2 December 1997Return made up to 13/09/97; full list of members (9 pages)
2 December 1997Return made up to 13/09/97; full list of members (9 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
18 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
31 January 1997Full accounts made up to 27 September 1996 (40 pages)
31 January 1997Full accounts made up to 27 September 1996 (40 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
10 October 1996Return made up to 13/09/96; bulk list available separately (7 pages)
10 October 1996Return made up to 13/09/96; bulk list available separately (7 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
12 September 1996Mins meeting held 290896 (2 pages)
12 September 1996Mins meeting held 290896 (2 pages)
21 June 1996Ad 10/06/96--------- £ si [email protected]=43014 £ ic 472832/515846 (3 pages)
21 June 1996Ad 10/06/96--------- £ si [email protected]=43014 £ ic 472832/515846 (3 pages)
6 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 February 1996Full accounts made up to 29 September 1995 (26 pages)
5 February 1996Full accounts made up to 29 September 1995 (26 pages)
18 October 1995Return made up to 13/09/95; bulk list available separately (8 pages)
18 October 1995Return made up to 13/09/95; bulk list available separately (8 pages)
29 March 1995Full accounts made up to 30 September 1994 (27 pages)
29 March 1995Full accounts made up to 30 September 1994 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (187 pages)
20 October 1994Return made up to 13/09/94; bulk list available separately (6 pages)
20 October 1994Return made up to 13/09/94; bulk list available separately (6 pages)
3 March 1994Ad 07/02/94--------- £ si [email protected]=125000 £ ic 1065005/1190005 (2 pages)
3 March 1994Ad 07/02/94--------- £ si [email protected]=125000 £ ic 1065005/1190005 (2 pages)
20 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(78 pages)
20 February 1994Memorandum and Articles of Association (73 pages)
20 February 1994Memorandum and Articles of Association (73 pages)
20 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(78 pages)
17 February 1994Listing of particulars (68 pages)
17 February 1994Listing of particulars (68 pages)
21 January 1994Certificate of re-registration from Private to Public Limited Company (1 page)
21 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 January 1994Re-registration of Memorandum and Articles (42 pages)
21 January 1994Re-registration of Memorandum and Articles (42 pages)
21 January 1994Certificate of re-registration from Private to Public Limited Company (1 page)
5 January 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 January 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 June 1993Full accounts made up to 25 September 1992 (20 pages)
30 June 1993Full accounts made up to 25 September 1992 (20 pages)
11 November 1991Ad 25/10/91--------- £ si 1350003@1=1350003 £ ic 2/1350005 (2 pages)
11 November 1991Ad 25/10/91--------- £ si 1350003@1=1350003 £ ic 2/1350005 (2 pages)
4 November 1991Company name changed simco 426 LIMITED\certificate issued on 05/11/91 (2 pages)
4 November 1991Company name changed simco 426 LIMITED\certificate issued on 05/11/91 (2 pages)
29 October 1991Particulars of mortgage/charge (3 pages)
29 October 1991Particulars of mortgage/charge (3 pages)
13 September 1991Incorporation (18 pages)
13 September 1991Incorporation (18 pages)