Company NameIAN Simpson Limited
Company StatusDissolved
Company Number03012438
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 11 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 NameIan Simpson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleCar Dealer
Correspondence Address19 Riding Gate Mews
Bolton
BL2 4DS
Director NameJanice Ellen Simpson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleSecretary
Correspondence Address19 Riding Gate Mews
Bolton
BL2 4DS
Secretary NameJanice Ellen Simpson
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleMotability Specialist
Correspondence Address19 Riding Gate Mews
Bolton
BL2 4DS
Director NameDavid Egerton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Colwyn Drive
Hindley Green
Wigan
Lancashire
WN2 4TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCraven House
32 Lee Lane Horwich
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
18 January 2006Return made up to 20/01/06; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 February 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
6 January 2004Registered office changed on 06/01/04 from: 51 water st radcliffe M26 3DE (1 page)
2 September 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
6 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
13 March 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 June 2001Full accounts made up to 28 February 2001 (8 pages)
18 January 2001Return made up to 20/01/01; full list of members (6 pages)
19 July 2000Full accounts made up to 28 February 2000 (10 pages)
4 February 2000Return made up to 20/01/00; full list of members (6 pages)
21 July 1999Full accounts made up to 28 February 1999 (10 pages)
25 March 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 July 1998Full accounts made up to 28 February 1998 (10 pages)
12 February 1998Return made up to 20/01/98; no change of members (4 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
12 June 1997Full accounts made up to 28 February 1997 (10 pages)
19 March 1997Return made up to 20/01/97; full list of members (6 pages)
18 June 1996New director appointed (2 pages)
7 June 1996Full accounts made up to 28 February 1996 (10 pages)
29 February 1996Return made up to 20/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
15 March 1995Accounting reference date notified as 28/02 (1 page)
15 March 1995Ad 17/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)