Company NameSimco Construction Limited
Company StatusDissolved
Company Number05596673
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Coates
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Beaumont Hill
Darlington
County Durham
DL1 3NG
Secretary NameMr David Coates
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Beaumont Hill
Darlington
County Durham
DL1 3NG
Director NameMr David Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lytham Road
Darlington
Co. Durham
DL1 3DW

Location

Registered Address50 Beaumont Hill
Darlington
Co Durham
DL1 3NG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWhessoe
WardHeighington & Coniscliffe
Built Up AreaDarlington

Shareholders

50 at £1David Coates
50.00%
Ordinary
50 at £1David Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£314
Cash£6,099
Current Liabilities£34,594

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
19 September 2018Cessation of David Simpson as a person with significant control on 9 April 2018 (1 page)
15 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
9 May 2018Termination of appointment of David Simpson as a director on 9 April 2018 (1 page)
20 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 January 2016Director's details changed for Mr David Simpson on 19 January 2016 (2 pages)
26 January 2016Director's details changed for Mr David Simpson on 19 January 2016 (2 pages)
24 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
30 October 2010Register(s) moved to registered office address (1 page)
30 October 2010Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England (1 page)
30 October 2010Register(s) moved to registered office address (1 page)
30 October 2010Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England (1 page)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 December 2009Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England (1 page)
4 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
4 December 2009Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England (1 page)
27 November 2009Director's details changed for David Simpson on 19 October 2009 (2 pages)
27 November 2009Director's details changed for David Simpson on 19 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 December 2008Return made up to 19/10/08; full list of members (4 pages)
5 December 2008Return made up to 19/10/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 February 2008Director and secretary's change of particulars / david coates / 31/03/2007 (1 page)
29 February 2008Return made up to 19/10/07; full list of members (4 pages)
29 February 2008Director and secretary's change of particulars / david coates / 31/03/2007 (1 page)
29 February 2008Return made up to 19/10/07; full list of members (4 pages)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 November 2006Return made up to 19/10/06; full list of members (3 pages)
10 November 2006Return made up to 19/10/06; full list of members (3 pages)
9 November 2006Location of register of members (1 page)
9 November 2006Location of register of members (1 page)
28 September 2006Registered office changed on 28/09/06 from: 18 hartlea avenue darlington county durham DL1 3NE (1 page)
28 September 2006Registered office changed on 28/09/06 from: 18 hartlea avenue darlington county durham DL1 3NE (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Incorporation (10 pages)
19 October 2005Incorporation (10 pages)