About

Registered Number: 04888717
Date of Incorporation: 04/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2016 (8 years and 1 month ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Simpson Fleming Ltd was registered on 04 September 2003 and are based in Sheffield, it's status is listed as "Dissolved". This organisation has 2 directors listed as Taylor, Len, Travers, Mark at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Len 04 September 2003 - 1
TRAVERS, Mark 04 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 January 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
4.68 - Liquidator's statement of receipts and payments 06 August 2014
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 18 July 2012
4.68 - Liquidator's statement of receipts and payments 06 July 2011
AD01 - Change of registered office address 08 June 2010
RESOLUTIONS - N/A 04 June 2010
4.20 - N/A 04 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2010
DISS16(SOAS) - N/A 14 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 12 July 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 26 October 2004
225 - Change of Accounting Reference Date 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.