Company NameH. Simpson & Son (Corn Merchants) Limited
Company StatusDissolved
Company Number01522602
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 5 months ago)
Dissolution Date19 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMervyn Storrs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(20 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 19 December 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hall
Burnham Road, Owston Ferry
Doncaster
South Yorkshire
DN9 1AY
Secretary NameMyra Ann Storrs
NationalityBritish
StatusClosed
Appointed31 December 2003(23 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 19 December 2014)
RoleSecretary
Correspondence AddressHigh Hall
Burnham Road Owston Ferry
Doncaster
South Yorkshire
DN9 1AY
Director NameMr Geoffrey Simpson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 April 2001)
RoleCorn Merchant
Correspondence Address47 Northfield Road
Messingham
Scunthorpe
South Humberside
DN17 3RZ
Director NameMr John Allan Simpson
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 April 2001)
RoleCorn Merchant
Correspondence Address106 West Common Lane
Scunthorpe
South Humberside
DN17 1DU
Secretary NameMr John Allan Simpson
NationalityBritish
StatusResigned
Appointed06 June 1992(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address106 West Common Lane
Scunthorpe
South Humberside
DN17 1DU
Director NameBrian Vaux Windle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleGrain Manager
Correspondence AddressManor Cottage
Walesby
Market Rasen
Lincolnshire
LN8 3UW
Secretary NameMervyn Storrs
NationalityBritish
StatusResigned
Appointed06 April 2001(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hall
Burnham Road, Owston Ferry
Doncaster
South Yorkshire
DN9 1AY

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

600 at £1Mervyn Storrs
100.00%
Ordinary

Financials

Year2014
Net Worth£400,152
Cash£170,767
Current Liabilities£503,896

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2014Final Gazette dissolved following liquidation (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Return of final meeting in a members' voluntary winding up (23 pages)
19 September 2014Return of final meeting in a members' voluntary winding up (23 pages)
26 February 2014Liquidators' statement of receipts and payments to 16 January 2014 (11 pages)
26 February 2014Liquidators' statement of receipts and payments to 16 January 2014 (11 pages)
26 February 2014Liquidators statement of receipts and payments to 16 January 2014 (11 pages)
6 February 2013Registered office address changed from 25 Burringham Road Ashby Scunthorpe North Lincolnshire DN17 2BA on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 25 Burringham Road Ashby Scunthorpe North Lincolnshire DN17 2BA on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 25 Burringham Road Ashby Scunthorpe North Lincolnshire DN17 2BA on 6 February 2013 (2 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Declaration of solvency (3 pages)
5 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2013Declaration of solvency (3 pages)
22 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 1,200
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 1,200
(4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mervyn Storrs on 6 June 2010 (2 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mervyn Storrs on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Mervyn Storrs on 6 June 2010 (2 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2009Return made up to 06/06/09; full list of members (3 pages)
16 June 2009Return made up to 06/06/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2008Return made up to 06/06/08; full list of members (3 pages)
11 June 2008Return made up to 06/06/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2007Return made up to 06/06/07; no change of members (6 pages)
9 July 2007Return made up to 06/06/07; no change of members (6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 June 2006Return made up to 06/06/06; full list of members (6 pages)
23 June 2006Return made up to 06/06/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2005Return made up to 06/06/05; full list of members (6 pages)
2 June 2005Return made up to 06/06/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2004Return made up to 06/06/04; full list of members (6 pages)
2 June 2004Return made up to 06/06/04; full list of members (6 pages)
9 March 2004 (6 pages)
9 March 2004 (6 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
10 June 2003Return made up to 06/06/03; full list of members (8 pages)
10 June 2003Return made up to 06/06/03; full list of members (8 pages)
26 March 2003 (6 pages)
26 March 2003 (6 pages)
12 June 2002Return made up to 06/06/02; full list of members (7 pages)
12 June 2002Return made up to 06/06/02; full list of members (7 pages)
10 April 2002 (6 pages)
10 April 2002 (6 pages)
14 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
20 April 2001£ ic 1000/600 06/04/01 £ sr 400@1=400 (1 page)
20 April 2001£ ic 1000/600 06/04/01 £ sr 400@1=400 (1 page)
12 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
14 March 2001 (6 pages)
14 March 2001 (6 pages)
12 June 2000Return made up to 06/06/00; full list of members (7 pages)
12 June 2000Return made up to 06/06/00; full list of members (7 pages)
9 March 2000 (6 pages)
9 March 2000 (6 pages)
14 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999 (5 pages)
8 June 1999 (5 pages)
12 June 1998Return made up to 06/06/98; no change of members
  • 363(287) ‐ Registered office changed on 12/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1998Return made up to 06/06/98; no change of members
  • 363(287) ‐ Registered office changed on 12/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1998 (5 pages)
3 June 1998 (5 pages)
12 June 1997Return made up to 06/06/97; no change of members (6 pages)
12 June 1997Return made up to 06/06/97; no change of members (6 pages)
21 April 1997 (5 pages)
21 April 1997 (5 pages)
13 June 1996Return made up to 06/06/96; full list of members (8 pages)
13 June 1996Return made up to 06/06/96; full list of members (8 pages)
24 April 1996 (5 pages)
24 April 1996 (5 pages)
12 June 1995Return made up to 06/06/95; no change of members (6 pages)
12 June 1995Return made up to 06/06/95; no change of members (6 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 March 1995 (7 pages)
27 March 1995 (7 pages)