Company NameSimpson Reeves Partnership Limited
Company StatusDissolved
Company Number03021764
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NameGlobalobject Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameChristopher John Reeves
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(1 week, 1 day after company formation)
Appointment Duration19 years, 4 months (closed 11 July 2014)
RoleConsulting Engineer/Mechanical
Country of ResidenceUnited Kingdom
Correspondence Address11 North Side
Hutton Rudby Delivery Office
Yarm
Cleveland
TS15 0DA
Secretary NameAnne Victoria Reeves
NationalityBritish
StatusClosed
Appointed23 February 1995(1 week, 1 day after company formation)
Appointment Duration19 years, 4 months (closed 11 July 2014)
RoleCompany Director
Correspondence Address11 North Side
Hutton Rudby Delivery Office
Yarm
Cleveland
TS15 0DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

900 at £1Christopher John Reeves
90.00%
Ordinary
100 at £1Anne Victoria Reeves
10.00%
Ordinary

Financials

Year2014
Net Worth£83,383
Cash£15,751
Current Liabilities£38,280

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Liquidators' statement of receipts and payments to 4 April 2014 (24 pages)
11 April 2014Liquidators statement of receipts and payments to 4 April 2014 (24 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
11 April 2014Liquidators' statement of receipts and payments to 4 April 2014 (24 pages)
11 April 2014Liquidators statement of receipts and payments to 4 April 2014 (24 pages)
10 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (24 pages)
10 September 2013Liquidators statement of receipts and payments to 23 August 2013 (24 pages)
10 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (24 pages)
31 August 2012Registered office address changed from 12 Yarm Road Stockton on Tees Cleveland TS18 3PY on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 12 Yarm Road Stockton on Tees Cleveland TS18 3PY on 31 August 2012 (1 page)
30 August 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Appointment of a voluntary liquidator (1 page)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1,000
(4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1,000
(4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Christopher John Reeves on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Christopher John Reeves on 10 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 15/02/08; full list of members (3 pages)
12 March 2008Return made up to 15/02/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 15/02/07; full list of members (6 pages)
21 March 2007Return made up to 15/02/07; full list of members (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 15/02/06; full list of members (6 pages)
15 March 2006Return made up to 15/02/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 15/02/05; full list of members (6 pages)
15 March 2005Return made up to 15/02/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 15/02/04; full list of members (6 pages)
18 March 2004Return made up to 15/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 March 2003Return made up to 15/02/03; full list of members (6 pages)
21 March 2003Return made up to 15/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 15/02/02; full list of members (6 pages)
19 March 2002Return made up to 15/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 March 2000Return made up to 15/02/00; full list of members (6 pages)
14 March 2000Return made up to 15/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 March 1999Return made up to 15/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1999Return made up to 15/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 March 1998Return made up to 15/02/98; full list of members (6 pages)
3 March 1998Return made up to 15/02/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 April 1997Return made up to 15/02/97; full list of members (6 pages)
11 April 1997Return made up to 15/02/97; full list of members (6 pages)
6 January 1997Return made up to 15/02/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
6 January 1997Return made up to 15/02/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 1995Memorandum and Articles of Association (12 pages)
16 March 1995Memorandum and Articles of Association (12 pages)
7 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1995Nc inc already adjusted 23/02/95 (1 page)
7 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1995Nc inc already adjusted 23/02/95 (1 page)