Company NameMichael Simpson Limited
DirectorsBernard Arthur Coe and Nigel Charles Haygarth
Company StatusDissolved
Company Number01185854
CategoryPrivate Limited Company
Incorporation Date1 October 1974(49 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Bernard Arthur Coe
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1992(18 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrinken
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameKevin Antony Curtis
NationalityBritish
StatusCurrent
Appointed01 January 1996(21 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Spring Cross
New Ash Green
Longfield
Kent
DA3 8QQ
Director NameNigel Charles Haygarth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(22 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleBusiness Change Facilitator
Correspondence Address5 Basire Street
London
N1 8PN
Director NameMr Michael Wykeham Pragnell
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1994)
RoleConsultant
Correspondence Address2 Chester Street
London
SW1W 7BD
Director NameMr Michael Gordon Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address23 Westcombe Park Road
London
SE3 7RE
Secretary NamePeter Gordon Puddle
NationalityBritish
StatusResigned
Appointed11 October 1991(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressRowbarns Lodge Guildford Road
East Horsley
Surrey
KT24 5RY
Director NameDavid Michael Wheeler
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1996)
RoleChairman
Correspondence AddressBroadlands
La Houghue Bie Grooville
Jersey
Channel
Secretary NameMr Michael Gordon Simpson
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address23 Westcombe Park Road
London
SE3 7RE

Location

Registered Address8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,854,039
Cash£1,637,495
Current Liabilities£28,044

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 September 2005Dissolved (1 page)
3 June 2005Return of final meeting in a members' voluntary winding up (4 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Sec of state's release of liq (1 page)
21 January 2005Crt. Order -change of liquidator (10 pages)
17 January 2005Appointment of a voluntary liquidator (1 page)
17 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Declaration of solvency (3 pages)
5 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2002Appointment of a voluntary liquidator (1 page)
28 May 2002Registered office changed on 28/05/02 from: chapel court 169B borough high street london SE1 1HR (1 page)
17 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
9 October 1998Return made up to 30/09/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 October 1996Return made up to 30/09/96; no change of members (4 pages)
16 April 1996Registered office changed on 16/04/96 from: c/o robert taylor associates standbrook house 2-5 old bond street london,W1X 3TB (1 page)
27 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)