Company NameE. Simpson (Holdings) Limited
DirectorsSusan Elsa Kerfoot and Michael Ernest Simpson
Company StatusDissolved
Company Number02926064
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Previous NameKayleigh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSusan Elsa Kerfoot
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleEstate Manager
Correspondence AddressThe Manor House
Chelford
Macclesfield
Cheshire
SK11 9AH
Secretary NameBarry Newton Whetton
NationalityBritish
StatusCurrent
Appointed13 June 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Correspondence AddressThe Stables
179 Woodford Road
Bramhall
Stockport
SK7 1QE
Director NameMichael Ernest Simpson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(6 months after company formation)
Appointment Duration29 years, 6 months
RoleManager
Correspondence Address16 Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£306,262
Cash£1,094
Current Liabilities£185,683

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 July 2002Dissolved (1 page)
24 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
29 January 2001Registered office changed on 29/01/01 from: buxton road hazel grove stockport cheshire SK7 6LZ (1 page)
26 January 2001Statement of affairs (4 pages)
26 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
6 April 2000Return made up to 31/03/00; full list of members (10 pages)
14 October 1999Accounts made up to 30 June 1999 (13 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
18 November 1998Accounts made up to 30 June 1998 (13 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
23 April 1996Accounts made up to 30 June 1995 (9 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
26 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Ad 01/11/94--------- £ si 306260@1 (2 pages)
9 April 1995Particulars of contract relating to shares (4 pages)