About

Registered Number: 04711536
Date of Incorporation: 26/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 11 months ago)
Registered Address: The Bluebirds 66 Watlington Road, Runcton Holme, Kings Lynn, Norfolk, PE33 0EJ

 

Simpro (UK) Ltd was founded on 26 March 2003 with its registered office in Kings Lynn in Norfolk, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Swansborough, Elizabeth Marian, Swansborough, Roy Harold, Stamford, Rodney John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANSBOROUGH, Roy Harold 31 March 2003 - 1
STAMFORD, Rodney John 31 March 2003 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SWANSBOROUGH, Elizabeth Marian 31 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 18 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
287 - Change in situation or address of Registered Office 02 July 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 20 April 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
287 - Change in situation or address of Registered Office 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.