Company NamePaul Simpson Services Limited
Company StatusDissolved
Company Number05087497
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Paul Howard Simpson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 King Edward Close
Northwich
Cheshire
CW9 8XQ
Secretary NameLucy Alexandra Simpson
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Longacre
Weaverham
Northwich
Cheshire
CW8 3PT
Secretary NameMiss Jeanette Clews
NationalityBritish
StatusResigned
Appointed08 October 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 King Edward Close
Kingsmead
Northwich
Cheshire
CW9 8XQ

Contact

Websitewww.simpsonservices.biz

Location

Registered AddressBuxton Accounting Llp
98 Middlewich Road
Northwich
Cheshire
CW9 7DA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Howard Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£75,311
Cash£52,841
Current Liabilities£119,543

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(3 pages)
1 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Paul Howard Simpson on 29 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Paul Howard Simpson on 29 March 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 April 2009Appointment terminated secretary jeanette clews (1 page)
30 April 2009Appointment terminated secretary jeanette clews (1 page)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 April 2009Secretary's change of particulars / jeanette clews / 29/03/2009 (1 page)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 April 2009Secretary's change of particulars / jeanette clews / 29/03/2009 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
18 August 2008Registered office changed on 18/08/2008 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
20 June 2008Director's change of particulars / paul simpson / 01/01/2008 (2 pages)
20 June 2008Director's change of particulars / paul simpson / 01/01/2008 (2 pages)
20 June 2008Return made up to 29/03/08; full list of members (3 pages)
20 June 2008Return made up to 29/03/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
15 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 November 2007New secretary appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
20 April 2007Return made up to 29/03/07; full list of members (6 pages)
20 April 2007Return made up to 29/03/07; full list of members (6 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 May 2006Return made up to 29/03/06; full list of members (6 pages)
10 May 2006Return made up to 29/03/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 July 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
27 July 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
16 May 2005Return made up to 29/03/05; full list of members (6 pages)
16 May 2005Return made up to 29/03/05; full list of members (6 pages)
19 April 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
19 April 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
29 March 2004Incorporation (12 pages)
29 March 2004Incorporation (12 pages)