Company NameSimkiss Support Services Limited
Company StatusDissolved
Company Number03700067
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 5 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 NameAngela Simkiss
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1144 Manchester Road
Rochdale
Lancashire
OL11 2XX
Director NameMr Stephen William Simkiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1144 Manchester Road
Castleton
Rochdale
Lancashire
OL11 2XX
Secretary NameAngela Simkiss
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1144 Manchester Road
Rochdale
Lancashire
OL11 2XX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTrinity House Breightmet Street
Bolton
BL2 1BR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£1,287
Current Liabilities£1,288

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
7 February 2001Return made up to 22/01/01; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 January 2000Return made up to 22/01/00; full list of members (6 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
22 January 1999Incorporation (16 pages)