About

Registered Number: 04091792
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 39 Kendal Drive, Gatley, Cheadle, Cheshire, SK8 4QJ

 

J. Simpson (Chemists) Ltd was registered on 17 October 2000 and has its registered office in Cheadle in Cheshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Manjari 22 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 20 May 2016
AA - Annual Accounts 29 April 2016
RESOLUTIONS - N/A 16 November 2015
AR01 - Annual Return 30 October 2015
MR01 - N/A 28 October 2015
MR01 - N/A 28 October 2015
MR04 - N/A 26 October 2015
DISS40 - Notice of striking-off action discontinued 24 October 2015
AA - Annual Accounts 22 October 2015
DISS16(SOAS) - N/A 20 October 2015
MR04 - N/A 16 September 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 09 September 2014
RESOLUTIONS - N/A 30 August 2014
RESOLUTIONS - N/A 30 August 2014
CC04 - Statement of companies objects 30 August 2014
MA - Memorandum and Articles 30 August 2014
AD01 - Change of registered office address 30 August 2014
AA01 - Change of accounting reference date 30 August 2014
AP03 - Appointment of secretary 30 August 2014
AP01 - Appointment of director 30 August 2014
TM02 - Termination of appointment of secretary 30 August 2014
TM01 - Termination of appointment of director 30 August 2014
MR01 - N/A 30 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 18 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 02 November 2010
RESOLUTIONS - N/A 28 September 2010
SH19 - Statement of capital 08 June 2010
RESOLUTIONS - N/A 12 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2010
CAP-SS - N/A 12 April 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 19 October 2009
363a - Annual Return 04 December 2008
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
RESOLUTIONS - N/A 07 December 2005
123 - Notice of increase in nominal capital 07 December 2005
AA - Annual Accounts 07 December 2005
363s - Annual Return 07 December 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 22 October 2004
287 - Change in situation or address of Registered Office 31 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 05 December 2001
225 - Change of Accounting Reference Date 17 August 2001
395 - Particulars of a mortgage or charge 21 March 2001
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

A registered charge 23 October 2015 Outstanding

N/A

A registered charge 22 July 2014 Fully Satisfied

N/A

Debenture 15 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.