Company NameSimpson Brothers Builders Limited
Company StatusDissolved
Company Number04842880
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date23 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Simpson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleDry Stone Waller
Correspondence Address16 Ryefields
Scholes
Holmfirth
West Yorkshire
HD9 1XF
Director NamePaul Francis Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleDry Stone Waller
Correspondence Address15 All Saints Close
Clayton West
Huddersfield
West Yorkshire
HD8 9TS
Secretary NameJohn Simpson
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleDry Stone Waller
Correspondence Address16 Ryefields
Scholes
Holmfirth
West Yorkshire
HD9 1XF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 July 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
23 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2010Liquidators statement of receipts and payments to 30 March 2010 (5 pages)
23 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2010Liquidators statement of receipts and payments to 20 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 20 August 2009 (7 pages)
7 January 2010Liquidators statement of receipts and payments to 20 August 2009 (7 pages)
8 May 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
8 May 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
17 September 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
17 September 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
27 February 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
27 February 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
1 March 2007Appointment of a voluntary liquidator (1 page)
1 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2007Statement of affairs (5 pages)
1 March 2007Statement of affairs (5 pages)
1 March 2007Appointment of a voluntary liquidator (1 page)
18 February 2007Registered office changed on 18/02/07 from: 16 ryefields scholes holmfirth west yorkshire HD9 1XF (1 page)
18 February 2007Registered office changed on 18/02/07 from: 16 ryefields scholes holmfirth west yorkshire HD9 1XF (1 page)
23 October 2006Return made up to 23/07/06; full list of members (7 pages)
23 October 2006Return made up to 23/07/06; full list of members (7 pages)
7 August 2006Return made up to 23/07/05; full list of members (7 pages)
7 August 2006Return made up to 23/07/05; full list of members (7 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 16 ryefield, scholes holmfirth west yorkshire HD9 1XF (1 page)
4 August 2003Registered office changed on 04/08/03 from: 16 ryefield, scholes holmfirth west yorkshire HD9 1XF (1 page)
4 August 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
23 July 2003Incorporation (12 pages)
23 July 2003Incorporation (12 pages)