Company NameM J Simms Construction Limited
Company StatusDissolved
Company Number06248298
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameM J Sims Construction Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Simms
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scott Court
Crossgates
Cowdenbeath
Fife
KY4 8EQ
Scotland
Secretary NameMargaret Simms
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Scott Court
Crossgates
Cowdenbeath
Fife
KY4 8EQ
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (4 pages)
12 September 2011Application to strike the company off the register (4 pages)
31 August 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
31 August 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
27 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(3 pages)
27 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Director's details changed for Michael John Simms on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Michael John Simms on 15 May 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 July 2008Return made up to 15/05/08; full list of members (3 pages)
17 July 2008Return made up to 15/05/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / margaret simms / 03/04/2008 (1 page)
14 July 2008Director's change of particulars / michael simms / 03/04/2008 (1 page)
14 July 2008Director's Change of Particulars / michael simms / 03/04/2008 / HouseName/Number was: , now: 5; Street was: 95 broad street, now: scott court; Area was: , now: crossgates; Post Code was: KY4 8JR, now: KY4 8EQ; Country was: , now: united kingdom (1 page)
14 July 2008Secretary's Change of Particulars / margaret simms / 03/04/2008 / HouseName/Number was: , now: 5; Street was: 95 broad street, now: scott court; Area was: , now: crossgates; Post Code was: KY4 8JR, now: KY4 8EQ; Country was: , now: united kingdom (1 page)
21 March 2008Registered office changed on 21/03/2008 from the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page)
21 March 2008Registered office changed on 21/03/2008 from the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Secretary resigned (1 page)
24 May 2007Company name changed m j sims construction LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed m j sims construction LIMITED\certificate issued on 24/05/07 (2 pages)
15 May 2007Incorporation (11 pages)
15 May 2007Incorporation (11 pages)