Company NameSimon Hadley (Engineering) Limited
Company StatusDissolved
Company Number04826953
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date10 June 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Simon David Hadley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressNo 13 The Coppice
Bank Top
Rugeley
Staffordshire
WS15 2GD
Secretary NamePamela Jane Wootton
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleClerk
Correspondence AddressNo 13 The Coppice
Bank Top
Rugeley
Staffordshire
WS15 2GD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£364
Cash£7
Current Liabilities£69,074

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011Final Gazette dissolved following liquidation (1 page)
10 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (6 pages)
16 April 2010Liquidators statement of receipts and payments to 19 March 2010 (6 pages)
28 March 2009Statement of affairs with form 4.19 (6 pages)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-20
(1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Statement of affairs with form 4.19 (6 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4 oakhurst park the levels industrial estate brereton rugeley staffordshire WS15 1RD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4 oakhurst park the levels industrial estate brereton rugeley staffordshire WS15 1RD (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 August 2007Return made up to 09/07/07; no change of members (6 pages)
13 August 2007Return made up to 09/07/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 July 2006Return made up to 09/07/06; full list of members (6 pages)
18 July 2006Return made up to 09/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 August 2005Return made up to 09/07/05; full list of members (6 pages)
4 August 2005Return made up to 09/07/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 09/07/04; full list of members (6 pages)
28 July 2004Return made up to 09/07/04; full list of members (6 pages)
21 August 2003Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 August 2003Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (18 pages)