Company NameSimians Limited
Company StatusDissolved
Company Number04088716
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gavin Lloyd Spencer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2000(2 days after company formation)
Appointment Duration17 years, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleadon Tower Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7PG
Director NameMr Keith Burn Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2000(2 days after company formation)
Appointment Duration17 years, 6 months (closed 17 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Sandgrove
Cleadon
Tyne And Wear
SR6 7RL
Secretary NameMr Keith Burn Turnbull
NationalityBritish
StatusClosed
Appointed14 October 2000(2 days after company formation)
Appointment Duration17 years, 6 months (closed 17 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Sandgrove
Cleadon
Tyne And Wear
SR6 7RL
Director NameMrs Eileen Patricia Spencer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleadon Tower
Cleadon Village
Sunderland
Tyne & Wear
SR6 7PG
Director NameStuart Henderson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2004)
RoleCo Director
Correspondence Address50 Valley Terrace
Howden Le Wear
County Durham
DL15 8EP
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitewww.lloyd-drilling.com

Location

Registered AddressCleadon Tower
Cleadon Village
Sunderland
Tyne & Wear
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

40 at £1Gavin Lloyd Spencer
66.67%
Ordinary
20 at £1Keith Burn Turnbull
33.33%
Ordinary

Financials

Year2014
Net Worth-£292
Cash£1,297
Current Liabilities£1,589

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (1 page)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60
(5 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 60
(6 pages)
16 October 2014Appointment of Mrs Eileen Patricia Spencer as a director on 10 September 2014 (2 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 60
(6 pages)
16 October 2014Appointment of Mrs Eileen Patricia Spencer as a director on 10 September 2014 (2 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Gavin Lloyd Spencer on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Gavin Lloyd Spencer on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Keith Burn Turnbull on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Keith Burn Turnbull on 12 October 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Return made up to 12/10/08; full list of members (4 pages)
21 October 2008Return made up to 12/10/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Return made up to 12/10/07; no change of members (7 pages)
23 October 2007Return made up to 12/10/07; no change of members (7 pages)
31 October 2006Return made up to 12/10/06; full list of members (7 pages)
31 October 2006Return made up to 12/10/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Return made up to 12/10/04; full list of members (7 pages)
12 October 2004Return made up to 12/10/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 October 2001Return made up to 12/10/01; full list of members (7 pages)
25 October 2001Return made up to 12/10/01; full list of members (7 pages)
30 May 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
30 May 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: midlands company services LTD suite 116 lonsdale house 52 blucher street, birmingham west midlnads B1 1QU (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: midlands company services LTD suite 116 lonsdale house 52 blucher street, birmingham west midlnads B1 1QU (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
12 October 2000Incorporation (16 pages)
12 October 2000Incorporation (16 pages)