Company NameJohn & Harry Simpson(Sales)Limited
Company StatusDissolved
Company Number00858946
CategoryPrivate Limited Company
Incorporation Date14 September 1965(58 years, 8 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Phyllis Simpson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1983(17 years, 9 months after company formation)
Appointment Duration23 years, 1 month (closed 01 August 2006)
RoleHousewife
Correspondence Address53 Marsh Lane
Mill Hill
London
NW7 4QG
Secretary NameMr Sammy Simpson
NationalityBritish
StatusClosed
Appointed01 June 1996(30 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 01 August 2006)
RoleConsultant
Correspondence Address53 Marsh Lane
Mill Hill
London
NW7 4QG
Director NameMr Harry Simpson
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 December 2005)
RoleMotor Dealer
Correspondence Address1 Downalong
Bushey
Watford
Hertfordshire
WD2 1HZ
Director NameMrs Phyllis Simpson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleHousewife
Correspondence Address53 Marsh Lane
Mill Hill
London
NW7 4QG
Secretary NameMr Sammy Simpson
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address53 Marsh Lane
Mill Hill
London
NW7 4QG
Secretary NameCharles Simmons
NationalityBritish
StatusResigned
Appointed04 March 1996(30 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 June 1996)
RoleCompany Director
Correspondence Address34 Mills Grove
Hendon
London
NW4 1TS
Director NameNicole Marie Marthe Simpson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(31 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address96 Ravenscroft Avenue
Preston Road
Wembley
Middlesex
HA9 9TG

Location

Registered Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Current Liabilities£14,998

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
3 March 2006Application for striking-off (1 page)
23 February 2006Director resigned (2 pages)
23 February 2006Director resigned (1 page)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Secretary resigned (1 page)
28 January 1997New director appointed (2 pages)
18 April 1996Registered office changed on 18/04/96 from: 39-42 bridge street swinton south yorkshire S64 8AP (1 page)
16 April 1996Return made up to 31/12/94; no change of members; amend (6 pages)
16 April 1996Return made up to 31/12/93; no change of members; amend (6 pages)
16 April 1996Return made up to 31/12/95; full list of members; amend (4 pages)
16 April 1996New director appointed (2 pages)
12 March 1996Secretary resigned (2 pages)
12 March 1996New secretary appointed (1 page)
12 March 1996Registered office changed on 12/03/96 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
26 February 1996Full accounts made up to 31 March 1995 (1 page)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 October 1995Return made up to 31/12/94; full list of members (6 pages)
20 September 1990Return made up to 31/12/89; full list of members (42 pages)
17 October 1983Dir / sec appoint / resign (2 pages)
14 September 1965Incorporation (14 pages)