Company NameSIMS (LT) Limited
Company StatusDissolved
Company Number01402125
CategoryPrivate Limited Company
Incorporation Date27 November 1978(45 years, 5 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameLincs. Turkeys Limited

Business Activity

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

Directors

Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(20 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 28 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NamePaul Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Wootton
North Lincolnshire
DN39 6RB
Director NameAlison Jane Everatt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressEastholme
Bigby Road
Brigg
North Lincolnshire
DN20 8HN
Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusClosed
Appointed05 September 2003(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameMr John Snowdon Martin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 October 1999)
RoleMarketing Director
Correspondence AddressHighbridge Farm
Highbridge Road Alvingham
Louth
Lincolnshire
Ln11
Director NameMr David Bosworth Gunner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cold Harbour Ashwell
Baldock
Hertfordshire
SG7 5NF
Director NameBrian Peter Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1996)
RoleConsultant
Correspondence AddressThe Brake
Moonhills Lane
Beaulieu
Hampshire
SO42 7YW
Director NameMr Stephen Howard Collier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindum
The Green
Adderbury
Oxfordshire
OX17 3NE
Secretary NameStephen Howard Collier
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1996)
RoleChartered Accountant
Correspondence AddressTop Flat Netherhall West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Director NameAnthony Steven Cearns
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Secretary NameAnthony Steven Cearns
NationalityBritish
StatusResigned
Appointed16 September 1996(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Director NameHoward Peter Allen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2000)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NamePaul Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2000)
RoleManaging Director
Correspondence Address12 Haven Garth
Brough
North Humberside
HU15 1EP
Secretary NameHoward Peter Allen
NationalityBritish
StatusResigned
Appointed31 January 1999(20 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 1999)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NameCollin George Copland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2003)
RoleCompany Director
Correspondence Address19 Clare Avenue
Wokingham
Berkshire
RG40 1EB
Director NameKenneth George Manley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(20 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressMoorcroft Place
Mapleton Road
Chartwell
Kent
TN16 1PS
Director NameRobert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlyn House
West Street
Reigate
Surrey
RH2 9DB
Secretary NameCollin George Copland
NationalityBritish
StatusResigned
Appointed19 July 1999(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2003)
RoleCompany Director
Correspondence Address19 Clare Avenue
Wokingham
Berkshire
RG40 1EB

Location

Registered AddressLiverpool Street
Hull
East Yorkshire
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Application for striking-off (1 page)
10 August 2005Director resigned (1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 October 2004Return made up to 28/08/04; full list of members (8 pages)
14 October 2003Return made up to 28/08/03; full list of members (8 pages)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 September 2001Return made up to 28/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2000Registered office changed on 27/10/00 from: c/o oakland fast food liverpool street hull HU3 4HW (1 page)
31 August 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
8 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999Location of register of members (1 page)
11 November 1999Full accounts made up to 31 March 1999 (10 pages)
5 November 1999Company name changed lincs. Turkeys LIMITED\certificate issued on 08/11/99 (2 pages)
27 October 1999Director resigned (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Return made up to 28/08/99; full list of members (10 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Particulars of mortgage/charge (16 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (2 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
28 September 1998Return made up to 28/08/98; full list of members (11 pages)
30 April 1998Registered office changed on 30/04/98 from: sims house sims food park, sherbourne drive tilbrook milton keynes MK7 8BS (1 page)
21 November 1997Director's particulars changed (1 page)
10 October 1997Director resigned (1 page)
3 October 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
22 September 1997Return made up to 28/08/97; full list of members (13 pages)
9 May 1997Secretary's particulars changed;director's particulars changed (1 page)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
7 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996New secretary appointed (2 pages)
23 October 1996New director appointed (3 pages)
22 October 1996Secretary resigned (1 page)
23 September 1996Return made up to 28/08/96; full list of members (11 pages)
3 July 1996Director resigned (1 page)
19 December 1995Full accounts made up to 31 March 1995 (8 pages)
6 October 1995Return made up to 28/08/95; full list of members (16 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (12 pages)
27 November 1978Incorporation (13 pages)