About

Registered Number: 03506452
Date of Incorporation: 09/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2020 (3 years and 7 months ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Established in 1998, Simpson & Allinson Ltd have registered office in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Allinson, John Joseph, Catterson, Glynis, Humphrey, Robert George, Pearson, John Malcolm for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINSON, John Joseph 09 February 1998 - 1
CATTERSON, Glynis 12 November 2007 - 1
HUMPHREY, Robert George 23 August 2010 - 1
PEARSON, John Malcolm 21 July 2000 31 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2020
LIQ13 - N/A 02 June 2020
LIQ03 - N/A 04 March 2020
LIQ03 - N/A 08 April 2019
LIQ03 - N/A 27 April 2018
AD01 - Change of registered office address 08 March 2017
RESOLUTIONS - N/A 03 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2017
4.70 - N/A 03 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 07 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
363a - Annual Return 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
395 - Particulars of a mortgage or charge 26 October 2005
AA - Annual Accounts 13 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
AUD - Auditor's letter of resignation 27 April 2003
RESOLUTIONS - N/A 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 03 October 2000
395 - Particulars of a mortgage or charge 03 October 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 17 February 2000
363s - Annual Return 13 March 1999
225 - Change of Accounting Reference Date 25 November 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2005 Outstanding

N/A

An omnibus guarantee and set-off agreement 31 August 2005 Outstanding

N/A

Mortgage debenture 27 September 2000 Fully Satisfied

N/A

Legal mortgage 27 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.