Company Name01950105 Limited
DirectorJohn James Simpson
Company StatusActive
Company Number01950105
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 7 months ago)
Previous NameLaw Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn James Simpson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(7 years, 6 months after company formation)
Appointment Duration31 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address106 Albion Street
Wallasey
Merseyside
CH45 9JH
Wales
Director NameJohn Joseph Simpson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 1996)
RoleEngineer
Correspondence Address15 Stoneby Drive
Wallasey
Merseyside
L45 0LG
Secretary NameFrances Simpson
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1994)
RoleCompany Director
Correspondence Address15 Stoneby Drive
Wallasey
Merseyside
L45 0LG
Secretary NameJohn James Simpson
NationalityBritish
StatusResigned
Appointed10 April 1994(8 years, 6 months after company formation)
Appointment Duration9 years (resigned 25 April 2003)
RoleEngineer
Correspondence Address38 Malvern Road
Wallasey
Merseyside
CH45 8NW
Wales
Director NameKenneth John Millar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(10 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2003)
RoleEngineer
Correspondence Address17 Hope Street
Wallasey
Merseyside
CH45 2LN
Wales
Secretary NameSusan Catherine Simpson
NationalityBritish
StatusResigned
Appointed25 April 2003(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address38 Malvern Road
Wallasey
Merseyside
CH45 8NW
Wales

Location

Registered Address106 Albion Street
Wallasey
Merseyside
CH45 9JH
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John James Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,428
Current Liabilities£61,714

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Next Accounts Due31 May 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due15 March 2017 (overdue)

Charges

31 May 2005Delivered on: 2 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 September 2000Delivered on: 20 September 2000
Persons entitled: Easter Capital Investment Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: The initial deposit being £10,000 together with any replacements of the initial deposit.
Outstanding
5 November 1985Delivered on: 13 November 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2018Restoration by order of the court (4 pages)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Compulsory strike-off action has been suspended (1 page)
29 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(3 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(3 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(3 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for John James Simpson on 25 March 2010 (2 pages)
25 March 2010Director's details changed for John James Simpson on 25 March 2010 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 April 2008Appointment terminated secretary susan simpson (1 page)
18 April 2008Appointment terminated secretary susan simpson (1 page)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 March 2006Return made up to 01/03/06; full list of members (2 pages)
16 March 2006Return made up to 01/03/06; full list of members (2 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 01/03/05; full list of members (6 pages)
12 May 2005Return made up to 01/03/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 March 2004Return made up to 01/03/04; full list of members (6 pages)
22 March 2004Return made up to 01/03/04; full list of members (6 pages)
27 September 2003Return made up to 01/03/03; full list of members (7 pages)
27 September 2003Return made up to 01/03/03; full list of members (7 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
16 September 2003Director resigned (1 page)
16 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New secretary appointed (2 pages)
21 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 March 2002Return made up to 01/03/02; full list of members (6 pages)
19 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 April 2001Return made up to 01/03/01; full list of members (6 pages)
12 April 2001Return made up to 01/03/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
15 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 April 1997Return made up to 01/03/97; full list of members (6 pages)
2 April 1997Return made up to 01/03/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
11 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
29 February 1996Return made up to 01/03/96; no change of members (4 pages)
29 February 1996Return made up to 01/03/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
9 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
16 May 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)