Company NameSimsales Limited
Company StatusDissolved
Company Number04157187
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Andrew White
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address171 Burniston Road
Scarborough
North Yorkshire
YO12 6QX
Secretary NameMiss Jacqueline Braithwaite
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Burniston Road
Scarborough
North Yorkshire
YO12 6QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew White
50.00%
Ordinary
1 at £1Jacqeline Braithwaite
50.00%
Ordinary

Financials

Year2014
Net Worth£4,129
Cash£4,001
Current Liabilities£8,110

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
29 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
29 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Andrew White on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Andrew White on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Andrew White on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 29 December 2009 (1 page)
7 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Return made up to 09/02/09; full list of members (3 pages)
3 March 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Registered office changed on 20/06/07 from: 2 west parade road scarborough north yorkshire YO12 5ED (1 page)
20 June 2007Registered office changed on 20/06/07 from: 2 west parade road scarborough north yorkshire YO12 5ED (1 page)
26 February 2007Return made up to 09/02/07; full list of members (2 pages)
26 February 2007Return made up to 09/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
29 March 2005Return made up to 09/02/05; full list of members (2 pages)
29 March 2005Return made up to 09/02/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 September 2004Registered office changed on 29/09/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
29 September 2004Registered office changed on 29/09/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
17 February 2004Return made up to 09/02/04; full list of members (6 pages)
17 February 2004Return made up to 09/02/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 April 2003Return made up to 09/02/03; full list of members (6 pages)
12 April 2003Return made up to 09/02/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 October 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 October 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 March 2002Return made up to 09/02/02; full list of members (6 pages)
4 March 2002Return made up to 09/02/02; full list of members (6 pages)
14 January 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
9 February 2001Incorporation (17 pages)
9 February 2001Incorporation (17 pages)