Company NameSimmons Communication And Electrical Services Limited
Company StatusDissolved
Company Number03375284
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Andrew Simmons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(6 days after company formation)
Appointment Duration8 years, 4 months (closed 04 October 2005)
RoleElectrical Consultant
Correspondence Address47 Meadow Rise
Gateshead
Newcastle Upon Tyne
NE9 6GB
Secretary NameEmma Jane Savage
NationalityBritish
StatusClosed
Appointed23 May 2003(6 years after company formation)
Appointment Duration2 years, 4 months (closed 04 October 2005)
RoleFamily Support Worker
Correspondence Address47 Meadow Rise
Windynook
Gateshead
Tyne & Wear
NE9 6GB
Secretary NameMr Paul Maynard Hansen
NationalityEnglish
StatusResigned
Appointed29 May 1997(6 days after company formation)
Appointment Duration5 years, 12 months (resigned 23 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Old Park Road
Beauchief
Sheffield
Yorkshire
S8 7DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address47 Meadow Rise
Gateshead
Tyne & Wear
NE9 6GB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardHigh Fell
Built Up AreaTyneside

Accounts

Latest Accounts24 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
26 April 2005Total exemption small company accounts made up to 24 May 2004 (2 pages)
11 June 2004Return made up to 23/05/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 24 May 2003 (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 2003Total exemption small company accounts made up to 24 May 2002 (3 pages)
19 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Total exemption small company accounts made up to 24 May 2001 (3 pages)
8 June 2001Return made up to 23/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 24 May 2000 (3 pages)
22 June 2000Return made up to 23/05/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 24 May 1999 (3 pages)
23 May 1999Return made up to 23/05/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 24 May 1998 (3 pages)
19 June 1998Return made up to 23/05/98; full list of members (6 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: grafton house 8 old park road beauchief sheffield S8 7DT (1 page)
6 June 1997New director appointed (2 pages)
23 May 1997Incorporation (12 pages)