Background WavePink WaveYellow Wave

SIMSMETAL UK (MIDWEST) LIMITED (00549109)

SIMSMETAL UK (MIDWEST) LIMITED (00549109) is an active UK company. incorporated on 12 May 1955. with registered office in Warwickshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). SIMSMETAL UK (MIDWEST) LIMITED has been registered for 70 years. Current directors include BIRD, William Thomas.

Company Number
00549109
Status
active
Type
ltd
Incorporated
12 May 1955
Age
70 years
Address
Long Marston, Warwickshire, CV37 8AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
BIRD, William Thomas
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMSMETAL UK (MIDWEST) LIMITED

SIMSMETAL UK (MIDWEST) LIMITED is an active company incorporated on 12 May 1955 with the registered office located in Warwickshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). SIMSMETAL UK (MIDWEST) LIMITED was registered 70 years ago.(SIC: 7499)

Status

active

Active since 70 years ago

Company No

00549109

LTD Company

Age

70 Years

Incorporated 12 May 1955

Size

N/A

Accounts

ARD: 30/6

Overdue

17 years overdue

Last Filed

Made up to 30 June 2006 (19 years ago)
Submitted on 10 May 2007 (18 years ago)
Period: 1 July 2005 - 30 June 2006(13 months)
Type: Dormant

Next Due

Due by 30 April 2008
Period: 1 July 2006 - 30 June 2007

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 11 June 2017
For period ending 28 May 2017

Previous Company Names

SIMS BIRD METALS LIMITED
From: 31 July 1995To: 3 June 1998
BIRDS COMMERCIAL METALS LIMITED
From: 12 May 1955To: 31 July 1995
Contact
Address

Long Marston Nr Stratford Upon Avon Warwickshire, CV37 8AQ,

Timeline

No significant events found

Capital Table
People

Officers

17

2 Active
15 Resigned

WILLIAMS, David Michael

Active
Woodgate 1 The Brickall, Stratford Upon AvonCV37 8QL
Secretary
Appointed 01 Mar 2000

BIRD, William Thomas

Active
Tre Evan House, Ross On WyeHR9 6PR
Born April 1963
Director
Appointed 20 May 1998

ELLIOTT, John Henry

Resigned
Oak Priors, Stratford Upon AvonCV37 6FR
Secretary
Appointed N/A
Resigned 31 Jan 1999

WHITTAKER, John Royston

Resigned
5 Chasely Crescent, CheltenhamGL51 3RY
Secretary
Appointed 01 Feb 1999
Resigned 29 Feb 2000

BIRD, Anthony Patrick Michael

Resigned
Upper Billesley, Stratford Upon AvonCV37 9RH
Born December 1935
Director
Appointed N/A
Resigned 20 May 1998

BIRD, Brian Francis

Resigned
Bertholey, UskNP15 1LR
Born February 1938
Director
Appointed N/A
Resigned 20 May 1998

BIRD, Janet Eleanor

Resigned
Upper Billesley, Stratford-Upon-AvonCV37 9RH
Born October 1946
Director
Appointed N/A
Resigned 13 May 1995

BIRD, Terence John

Resigned
51 Evesham Street, AlcesterB49 5DS
Born January 1950
Director
Appointed 01 Mar 1995
Resigned 13 May 1995

BIRD, Walter Thomas

Resigned
Tidenham Chase Court, ChepstowNP6 7JN
Born June 1925
Director
Appointed N/A
Resigned 20 May 1998

CRABB, John

Resigned
36 Cowdroy Avenue, Cammeray
Born January 1940
Director
Appointed 17 May 1995
Resigned 28 Feb 2002

CUNNINGHAM, Ross Brodie

Resigned
22a Upper Avenue Road, MosmanNSW 2088
Born May 1945
Director
Appointed 17 May 1995
Resigned 31 Mar 2006

ELLIOTT, John Henry

Resigned
Oak Priors, Stratford Upon AvonCV37 6FR
Born November 1946
Director
Appointed N/A
Resigned 20 May 1998

GULLIVER, Russell Keith John

Resigned
19 Lock Close, Stratford Upon AvonCV37 6GF
Born September 1944
Director
Appointed 17 May 1995
Resigned 10 Oct 1996

LAWLEY, Keith David

Resigned
Meadow Views, UskNP15 1LG
Born January 1954
Director
Appointed 01 Mar 1995
Resigned 15 May 1995

MARSHALL, Michael George

Resigned
Abbotts Ground Cottage, MickletonGL55 6SJ
Born January 1941
Director
Appointed N/A
Resigned 13 May 1995

SUTCLIFFE, Jeremy Leigh

Resigned
26 Prince Albert Road, MosmanNSW 2088
Born August 1957
Director
Appointed 30 Oct 1996
Resigned 31 Mar 2006

WHEELER, David Kenneth Anthony

Resigned
13 Clinton Road, PenarthCF64 3JD
Born December 1939
Director
Appointed N/A
Resigned 31 Oct 1992
Fundings
Financials
Latest Activities

Filing History

151

Restoration Order Of Court
10 March 2026
AC92AC92
Gazette Dissolved Voluntary
23 July 2008
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 April 2008
GAZ1(A)GAZ1(A)
Certificate Capital Reduction Issued Capital
29 January 2008
CERT15CERT15
Legacy
26 January 2008
OC138OC138
Dissolution Voluntary Strike Off Suspended
2 January 2008
SOAS(A)SOAS(A)
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Gazette Notice Voluntary
27 November 2007
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
28 August 2007
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 August 2007
GAZ1(A)GAZ1(A)
Legacy
2 July 2007
652a652a
Legacy
14 June 2007
363aAnnual Return
Accounts With Made Up Date
10 May 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Made Up Date
5 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 April 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 2004
AAAnnual Accounts
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
23 June 2003
363aAnnual Return
Legacy
12 June 2003
288cChange of Particulars
Auditors Resignation Company
20 March 2003
AUDAUD
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
3 December 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
363(288)363(288)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
27 June 2001
363aAnnual Return
Legacy
7 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
123Notice of Increase in Nominal Capital
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Legacy
4 October 2000
155(6)a155(6)a
Legacy
4 October 2000
155(6)a155(6)a
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
363(288)363(288)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
5 August 1998
AUDAUD
Certificate Change Of Name Company
2 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
28 July 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 June 1995
RESOLUTIONSResolutions
Legacy
15 June 1995
395Particulars of Mortgage or Charge
Legacy
12 June 1995
288288
Legacy
9 June 1995
403aParticulars of Charge Subject to s859A
Legacy
9 June 1995
403aParticulars of Charge Subject to s859A
Legacy
9 June 1995
403aParticulars of Charge Subject to s859A
Legacy
9 June 1995
403aParticulars of Charge Subject to s859A
Legacy
9 June 1995
403aParticulars of Charge Subject to s859A
Legacy
31 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
225(1)225(1)
Resolution
19 May 1995
RESOLUTIONSResolutions
Legacy
18 May 1995
122122
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
13 October 1994
MAMA
Resolution
13 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
27 September 1993
AUDAUD
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1992
288288
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Legacy
5 March 1992
88(2)R88(2)R
Legacy
6 February 1992
122122
Legacy
6 February 1992
123Notice of Increase in Nominal Capital
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Legacy
1 August 1991
288288
Legacy
30 June 1991
288288
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
23 October 1990
363363
Resolution
5 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
22 September 1989
395Particulars of Mortgage or Charge
Legacy
16 February 1989
288288
Legacy
15 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
5 July 1988
288288
Legacy
5 November 1987
403aParticulars of Charge Subject to s859A
Legacy
5 November 1987
403aParticulars of Charge Subject to s859A
Legacy
5 November 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
23 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363
Legacy
19 June 1986
288288