About

Registered Number: 04977592
Date of Incorporation: 26/11/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG

 

Founded in 2003, B. Simpson Building Ltd have registered office in Chesterfield in Derbyshire, it's status is listed as "Liquidation". This company has 3 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Barry 26 November 2003 - 1
LEONARD, Alison 26 November 2003 15 June 2009 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Barry 10 June 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 February 2017
4.20 - N/A 21 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2017
AD01 - Change of registered office address 23 January 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
CH03 - Change of particulars for secretary 24 December 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 13 August 2014
AD01 - Change of registered office address 02 May 2014
AR01 - Annual Return 20 December 2013
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 24 August 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
DISS40 - Notice of striking-off action discontinued 01 March 2011
AA - Annual Accounts 28 February 2011
DISS16(SOAS) - N/A 24 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 29 July 2010
TM02 - Termination of appointment of secretary 15 June 2010
AP03 - Appointment of secretary 15 June 2010
AD01 - Change of registered office address 27 April 2010
CH01 - Change of particulars for director 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 12 April 2005
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.