Company NameSimonite Shop Fitters Limited
DirectorRichard David Knight
Company StatusDissolved
Company Number05472873
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)

Directors

Director NameRichard David Knight
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleCo Director
Correspondence Address3 Aughton Lane
Aston
Sheffield
South Yorkshire
S26 2AN
Secretary NameStephen John Mannion
NationalityBritish
StatusCurrent
Appointed07 June 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Correspondence Address21 Gaunt Close
Killamarsh
Derbyshire
S21 1SW
Director NameDavid John Lumley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 2005)
RoleShop Fitter
Correspondence Address36 Peakdale Crescent
Sheffield
South Yorkshire
S12 4SA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressOmega Court
368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
11 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Statement of affairs (6 pages)
13 April 2006Registered office changed on 13/04/06 from: unit 11 saxon works rutland road sheffield south yorkshire S3 9ST (1 page)
24 January 2006Director resigned (1 page)
17 November 2005Particulars of mortgage/charge (3 pages)
21 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 21 gaunt close killamarsh sheffield S21 1SW (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005New director appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)