Company NameSIMS Packing Limited
DirectorKevin Patrick Crotty
Company StatusDissolved
Company Number03096185
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameRoger James Halsall
NationalityBritish
StatusCurrent
Appointed30 August 1995(1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address6 Kingfisher Drive
Winsford
Cheshire
CW7 1PF
Director NameKevin Patrick Crotty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(1 year, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address72 Brown Lane
Heald Green
Cheadle
Cheshire
SK8 3RG
Director NameKevin Patrick Crotty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 day after company formation)
Appointment Duration7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address72 Brown Lane
Heald Green
Cheadle
Cheshire
SK8 3RG
Director NameNoreen Ingham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(7 months after company formation)
Appointment Duration12 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address22 Park Road
Gatley
Cheadle
Cheshire
SK8 4HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1996(7 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1997)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered Address52 Cobden Street
Brindleheath
Salford
Manchester
M6 6WF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 July 2005Dissolved (1 page)
21 May 1999Completion of winding up (1 page)
21 May 1999Dissolution deferment (1 page)
23 April 1998Order of court to wind up (1 page)
14 January 1998Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
5 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
5 September 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
8 June 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Return made up to 29/08/96; full list of members (6 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: hilton house the downs altrincham cheshire WA14 (1 page)
7 May 1996New secretary appointed (2 pages)
21 April 1996Accounting reference date notified as 31/03 (1 page)
14 September 1995Secretary resigned;new director appointed (2 pages)
5 September 1995New secretary appointed;director resigned (2 pages)
5 September 1995Registered office changed on 05/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 August 1995Incorporation (10 pages)