Company NameSimmkal Ltd.
Company StatusDissolved
Company Number03746926
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSven-Ingvar Larsson
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusClosed
Appointed08 September 1999(5 months after company formation)
Appointment Duration5 years, 5 months (closed 15 February 2005)
RoleEntrepreneur
Correspondence AddressNorregatan 14
Sjobo, Skane, 27530
Sweden
Foreign
Director NameAnthony Neville Burrows
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellington Close
Wellesbourne
Warwick
Warwickshire
CV35 9JQ
Secretary NameMr Martin Christopher Williams
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Moreton Morrell
Warwick
CV35 9AT
Secretary NameMr Andrew Michael Lowden
NationalityBritish
StatusResigned
Appointed08 May 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Queens Road
Sale
Cheshire
M33 6QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly 2nd Floor
Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,058
Current Liabilities£2,551

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
4 December 2003Secretary resigned (1 page)
19 May 2003Return made up to 07/04/03; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
19 August 2002Delivery ext'd 3 mth 30/04/02 (1 page)
14 June 2002Return made up to 07/04/02; full list of members (8 pages)
11 October 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
24 September 2001Delivery ext'd 3 mth 30/04/01 (1 page)
8 May 2001Return made up to 07/04/01; full list of members (7 pages)
8 February 2001Full accounts made up to 30 April 2000 (6 pages)
10 October 2000Ad 07/04/99--------- £ si 498@1 (2 pages)
10 October 2000Ad 28/05/99--------- £ si 500@1 (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
14 September 2000Return made up to 07/04/00; full list of members (6 pages)
18 April 2000Registered office changed on 18/04/00 from: 160 upper new walk leicester LE1 7QA (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
7 April 1999Incorporation (16 pages)