Company NameSimco (Wigan) Limited
DirectorsSimon David Fairhurst and David Fairhurst
Company StatusDissolved
Company Number03465909
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)
Previous NameSimco Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon David Fairhurst
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1997(same day as company formation)
RoleOffice Supplier
Correspondence Address9 Buckland Drive
Wigan
Lancashire
WN5 0JR
Director NameMr David Fairhurst
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(4 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme 49 Wimborne Road
Orrell
Wigan
Lancashire
WN5 0JB
Secretary NameSimon David Fairhurst
NationalityBritish
StatusCurrent
Appointed26 September 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address9 Buckland Drive
Wigan
Lancashire
WN5 0JR
Director NameMr David Fairhurst
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleOffice Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme 49 Wimborne Road
Orrell
Wigan
Lancashire
WN5 0JB
Director NameMr David Fairhurst
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleOffice Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme 49 Wimborne Road
Orrell
Wigan
Lancashire
WN5 0JB
Secretary NameSimon David Fairhurst
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleOffice Supplier
Correspondence Address9 Buckland Drive
Wigan
Lancashire
WN5 0JR
Director NameMrs Wendy Louise Fairhurst
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 2 months after company formation)
Appointment Duration1 week (resigned 12 February 1999)
RoleMortgage Advisor
Correspondence Address9 Buckland Drive
Orrell
Wigan
Lancashire
WN5 0JR
Secretary NameMrs Wendy Louise Fairhurst
NationalityBritish
StatusResigned
Appointed10 May 2001(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address9 Buckland Drive
Orrell
Wigan
Lancashire
WN5 0JR

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£13,139
Current Liabilities£60,879

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2005Dissolved (1 page)
22 October 2004Liquidators statement of receipts and payments (5 pages)
22 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2004Liquidators statement of receipts and payments (6 pages)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Statement of affairs (5 pages)
29 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2003Registered office changed on 13/07/03 from: 55 wigan lane wigan lancashire WN1 2LF (1 page)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 November 2002Return made up to 14/11/02; full list of members (7 pages)
3 October 2002New secretary appointed (2 pages)
29 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
23 May 2001£ nc 30/100 10/05/01 (1 page)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2001Ad 10/05/01--------- £ si 70@1=70 £ ic 30/100 (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Return made up to 14/11/00; full list of members (6 pages)
29 February 2000Secretary's particulars changed;director's particulars changed (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
24 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
11 February 1999Company name changed simco enterprises LIMITED\certificate issued on 12/02/99 (2 pages)
1 February 1999Return made up to 14/11/98; full list of members; amend (7 pages)
22 December 1998Return made up to 14/11/98; full list of members (6 pages)
14 November 1997Incorporation (15 pages)