Company NameSIM Systems Limited
Company StatusDissolved
Company Number03795734
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameKWIK Contracts Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Barry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address6 Linden Close
Woolston
Warrington
Cheshire
WA1 4EW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameWilliam Barry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 13 September 1999)
RoleCompany Director
Correspondence Address21 Clifton Road
Leigh
Lancashire
WN7 3LS
Secretary NameIan Barry
NationalityBritish
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address6 Linden Close
Woolston
Warrington
Cheshire
WA1 4EW
Director NameMichael McCabe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1999(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 20 September 1999)
RoleCo Director
Correspondence Address80 Saint Andrews Close
Fearnhead
Warrington
Cheshire
WA2 0EJ
Secretary NameAnne Barry
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 May 2001)
RoleCompany Director
Correspondence Address21 Clifton Road
Leigh
Lancashire
WN7 3LS

Location

Registered Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£874
Cash£4,066
Current Liabilities£4,143

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
15 February 2002Application for striking-off (1 page)
25 July 2001Secretary resigned (1 page)
16 July 2001Return made up to 24/06/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 October 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 September 2000New secretary appointed (2 pages)
10 December 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)