Company NameSimrock Limited
Company StatusDissolved
Company Number01851479
CategoryPrivate Limited Company
Incorporation Date28 September 1984(39 years, 7 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter Alexander Flegg
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address121 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HB
Director NameMrs Wendy Elizabeth Flegg
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 14 March 2000)
RoleSecretary
Correspondence Address121 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HB
Secretary NameMr Peter Alexander Flegg
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address121 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HB
Director NameMichael Bollands
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 03 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPounders Mill
The Green
Seamer
Middlesbrough
TS9 5LP

Location

Registered AddressGrant Thornton Higham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
19 May 1999Receiver's abstract of receipts and payments (2 pages)
19 May 1999Receiver ceasing to act (1 page)
15 January 1999Receiver's abstract of receipts and payments (2 pages)
21 January 1998Receiver's abstract of receipts and payments (3 pages)
22 April 1997Administrative Receiver's report (23 pages)
20 January 1997Appointment of receiver/manager (1 page)
19 January 1997Registered office changed on 19/01/97 from: 39 feversham street middlesbrough cleveland TS2 1PB (1 page)
31 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
16 January 1996Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
(4 pages)