Company NameD G Simpson Plant Hire Limited
Company StatusDissolved
Company Number06267281
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Dissolution Date5 October 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr David Graeme Simpson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, Brick Flats
Tow Law
Bishop Auckland
Co. Durham
DL13 4AX
Secretary NameMichael Loughlin Shannon
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressEastside Farm
Bingfield
Newcastle Upon Tyne
Northumberland
NE19 2LG

Location

Registered AddressC/O Robinson Laidler Llp
Fernwood House Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 October 2013Final Gazette dissolved following liquidation (1 page)
5 October 2013Final Gazette dissolved following liquidation (1 page)
5 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
5 July 2013Liquidators statement of receipts and payments to 28 June 2013 (5 pages)
5 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
5 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
8 April 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
8 April 2013Liquidators statement of receipts and payments to 26 March 2013 (5 pages)
2 November 2012Liquidators statement of receipts and payments to 26 September 2012 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (6 pages)
11 April 2012Liquidators statement of receipts and payments to 26 March 2012 (6 pages)
11 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (6 pages)
13 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (6 pages)
13 October 2011Liquidators statement of receipts and payments to 26 September 2011 (6 pages)
13 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (6 pages)
6 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (6 pages)
6 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (6 pages)
6 April 2011Liquidators statement of receipts and payments to 26 March 2011 (6 pages)
14 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
14 October 2010Liquidators statement of receipts and payments to 26 September 2010 (6 pages)
14 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
20 April 2010Liquidators statement of receipts and payments to 26 March 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
6 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-27
(1 page)
6 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2009Appointment of a voluntary liquidator (1 page)
5 April 2009Registered office changed on 05/04/2009 from tdco business works station road south shields tyne and wear NE33 1RF (1 page)
5 April 2009Statement of affairs with form 4.19 (6 pages)
5 April 2009Statement of affairs with form 4.19 (6 pages)
5 April 2009Appointment of a voluntary liquidator (1 page)
5 April 2009Registered office changed on 05/04/2009 from tdco business works station road south shields tyne and wear NE33 1RF (1 page)
2 July 2008Location of debenture register (1 page)
2 July 2008Return made up to 04/06/08; full list of members (3 pages)
2 July 2008Return made up to 04/06/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 1 day accountant LTD tedco bus works henry robson way station rd south shields NE33 1RF (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Registered office changed on 02/07/2008 from 1 day accountant LTD tedco bus works henry robson way station rd south shields NE33 1RF (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Location of debenture register (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
4 June 2007Incorporation (13 pages)
4 June 2007Incorporation (13 pages)