Company Name02537619 Limited
Company StatusDissolved
Company Number02537619
CategoryPrivate Limited Company
Incorporation Date6 September 1990(33 years, 7 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NameSimco 368 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(1 year, 9 months after company formation)
Appointment Duration21 years, 5 months (closed 29 October 2013)
RoleChartered Engineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Secretary NameMr Robert Brook Thomson
NationalityBritish
StatusClosed
Appointed31 December 1999(9 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 29 October 2013)
RoleChartered Engineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Director NameWilliam Robert Watson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(11 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 29 October 2013)
RoleChartered Engineer
Correspondence Address7 Belford Court
Meanwood
Leeds
LS6 4QZ
Director NameMr John David Landells
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Croft Barn
Hall Lane Marchington
Uttoxeter
Staffs
ST14 8LG
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Secretary NameJohn Malcolm Lowe
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameKeith William Threadgould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressBalks Cottage
Walkers Lane
Leeds
West Yorkshire
LS12 4AF

Location

Registered AddressClayton Works
Midland Road Hunslet
Leeds West Yorkshire
LS10 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,895,170
Current Liabilities£1,895,170

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Restoration by order of the court (4 pages)
11 September 2012Restoration by order of the court (4 pages)
29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
1 November 2004Application for striking-off (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 August 2003Accounts made up to 31 December 2002 (6 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
24 December 2002Particulars of mortgage/charge (14 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 June 2002Accounts made up to 31 December 2001 (6 pages)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 November 2001Accounts made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 04/06/01; full list of members (6 pages)
29 June 2001Return made up to 04/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
19 June 2000Return made up to 04/06/00; full list of members (6 pages)
19 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
17 August 1999Full accounts made up to 31 December 1998 (15 pages)
17 August 1999Full accounts made up to 31 December 1998 (15 pages)
14 June 1999Return made up to 04/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 June 1998Return made up to 04/06/98; full list of members (6 pages)
15 June 1998Return made up to 04/06/98; full list of members (6 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: donnington house crescent road wellington telford, shropshire, TF1 3LY (1 page)
17 December 1997Registered office changed on 17/12/97 from: donnington house crescent road wellington telford, shropshire, TF1 3LY (1 page)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
11 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1997Return made up to 04/06/97; full list of members (7 pages)
22 May 1997Director's particulars changed (1 page)
22 May 1997Director's particulars changed (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
6 October 1996New secretary appointed;new director appointed (3 pages)
6 October 1996New secretary appointed;new director appointed (3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Full accounts made up to 31 December 1995 (16 pages)
12 June 1996Return made up to 04/06/96; full list of members (8 pages)
12 June 1996Full accounts made up to 31 December 1995 (16 pages)
12 June 1996Return made up to 04/06/96; full list of members (8 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Declaration of satisfaction of mortgage/charge (3 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (3 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 August 1995Full accounts made up to 31 December 1994 (16 pages)
15 August 1995Full accounts made up to 31 December 1994 (16 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (3 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (3 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 June 1995Return made up to 04/06/95; no change of members (6 pages)
21 June 1995Return made up to 04/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)