Company NameSimpson (Building & Joinery) Ltd
Company StatusDissolved
Company Number04225090
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date13 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJames Simpson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address33 Watling Road
Bishop Auckland
County Durham
DL14 6RP
Secretary NameJames Simpson Jnr
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Norham Drive
Darlington
County Durham
DL3 0EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesimpsonbuildingjoinery.co.uk
Telephone01388 665509
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

820 at £1James Simpson
82.00%
Ordinary
180 at £1Maureen Simpson
18.00%
Ordinary

Financials

Year2014
Net Worth-£18,344
Cash£134
Current Liabilities£59,886

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
11 May 2019Liquidators' statement of receipts and payments to 30 January 2019 (18 pages)
29 March 2018Liquidators' statement of receipts and payments to 30 January 2018 (18 pages)
10 February 2017Registered office address changed from 33 Watling Road Bishop Auckland County Durham DL14 6RP to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 33 Watling Road Bishop Auckland County Durham DL14 6RP to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 February 2017 (1 page)
9 February 2017Statement of affairs with form 4.19 (9 pages)
9 February 2017Statement of affairs with form 4.19 (9 pages)
9 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Secretary's details changed for James Simpson Jnr on 2 December 2014 (1 page)
13 July 2016Secretary's details changed for James Simpson Jnr on 2 December 2014 (1 page)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for James Simpson on 18 June 2010 (2 pages)
13 July 2010Director's details changed for James Simpson on 18 June 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Director's change of particulars / james simpson / 03/07/2009 (1 page)
3 July 2009Director's change of particulars / james simpson / 03/07/2009 (1 page)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
26 February 2009Secretary's change of particulars / james simpson jnr / 09/02/2009 (1 page)
26 February 2009Secretary's change of particulars / james simpson jnr / 09/02/2009 (1 page)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2008Director's change of particulars / james simpson / 08/07/2008 (1 page)
8 July 2008Return made up to 18/06/08; full list of members (3 pages)
8 July 2008Director's change of particulars / james simpson / 08/07/2008 (1 page)
8 July 2008Return made up to 18/06/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 18/06/07; full list of members (2 pages)
5 July 2007Return made up to 18/06/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 18/06/06; full list of members (2 pages)
11 July 2006Return made up to 18/06/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2005Return made up to 18/06/05; full list of members (6 pages)
3 October 2005Return made up to 18/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 June 2004Return made up to 18/06/04; full list of members (6 pages)
24 June 2004Return made up to 18/06/04; full list of members (6 pages)
22 May 2003Return made up to 30/05/03; full list of members (6 pages)
22 May 2003Return made up to 30/05/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 September 2002Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 2002Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 2002Return made up to 30/05/02; full list of members (6 pages)
3 September 2002Return made up to 30/05/02; full list of members (6 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
21 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
21 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
30 May 2001Incorporation (17 pages)
30 May 2001Incorporation (17 pages)