Dissolved
Dissolved 2013-08-20
Company Information for SIMS CYMRU LIMITED
STRATFORD UPON AVON, WARWICKSHIRE, CV37 8AQ,
|
Company Registration Number
05998805
Private Limited Company
Dissolved Dissolved 2013-08-20 |
Company Name | ||
---|---|---|
SIMS CYMRU LIMITED | ||
Legal Registered Office | ||
STRATFORD UPON AVON WARWICKSHIRE CV37 8AQ Other companies in CV37 | ||
Previous Names | ||
|
Company Number | 05998805 | |
---|---|---|
Date formed | 2006-11-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2013-08-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-01 03:23:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL WILLIAMS |
||
DAVID MICHAEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN EDMUND COOMBS |
Director | ||
THOMAS WILLIAM BIRD |
Director | ||
MARK VINCENT BOTTO |
Company Secretary | ||
MICHAEL RICHARD JOHN PHILLIPS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL METAL RECOVERY CRADLEY HEATH LIMITED | Company Secretary | 2009-02-16 | CURRENT | 2008-06-30 | Dissolved 2016-07-05 | |
ALL METAL RECOVERY LIMITED | Company Secretary | 2009-02-16 | CURRENT | 1989-11-16 | Dissolved 2017-02-21 | |
C.HERRING & SON LIMITED | Company Secretary | 2008-09-09 | CURRENT | 1958-03-24 | Active - Proposal to Strike off | |
EVANS & MONDON LIMITED | Company Secretary | 2008-06-05 | CURRENT | 1964-10-14 | Dissolved 2014-09-23 | |
LIFE CYCLE SERVICES LIMITED | Company Secretary | 2008-03-14 | CURRENT | 1999-01-25 | Dissolved 2014-09-23 | |
RECOMMIT LIMITED | Company Secretary | 2008-01-04 | CURRENT | 1997-08-26 | Dissolved 2014-03-25 | |
E.R. COLEY (CAST) LIMITED | Company Secretary | 2007-10-26 | CURRENT | 1981-05-27 | Dissolved 2014-03-25 | |
SIMS RECYCLING SOLUTIONS UK GROUP LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1996-10-11 | Dissolved 2016-01-05 | |
SIMS RECYCLING SOLUTIONS UK LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1992-11-10 | Dissolved 2016-01-05 | |
SIMS RECYCLING SOLUTIONS UK HOLDINGS LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2000-04-11 | Dissolved 2016-02-09 | |
SIMS GROUP UK LIMITED | Company Secretary | 2000-04-08 | CURRENT | 1996-08-27 | Active | |
UNITED CASTINGS LIMITED | Company Secretary | 2000-03-01 | CURRENT | 1990-10-19 | Active - Proposal to Strike off | |
SIMS GROUP UK HOLDINGS LIMITED | Company Secretary | 2000-03-01 | CURRENT | 1994-03-03 | Active | |
SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED | Company Secretary | 2000-03-01 | CURRENT | 1995-02-14 | Active | |
SIMS GROUP UK PENSION TRUSTEES LIMITED | Company Secretary | 2000-03-01 | CURRENT | 1995-08-04 | Active | |
E.R. COLEY (CAST) LIMITED | Director | 2013-03-19 | CURRENT | 1981-05-27 | Dissolved 2014-03-25 | |
E.R. COLEY (STEEL) LIMITED | Director | 2013-03-19 | CURRENT | 1986-03-04 | Dissolved 2014-03-25 | |
EVANS & MONDON LIMITED | Director | 2013-03-19 | CURRENT | 1964-10-14 | Dissolved 2014-09-23 | |
LIFE CYCLE SERVICES LIMITED | Director | 2013-03-19 | CURRENT | 1999-01-25 | Dissolved 2014-09-23 | |
RECOMMIT LIMITED | Director | 2013-03-19 | CURRENT | 1997-08-26 | Dissolved 2014-03-25 | |
SIMS RECYCLING SOLUTIONS UK GROUP LIMITED | Director | 2013-03-19 | CURRENT | 1996-10-11 | Dissolved 2016-01-05 | |
SIMS RECYCLING SOLUTIONS UK LIMITED | Director | 2013-03-19 | CURRENT | 1992-11-10 | Dissolved 2016-01-05 | |
SIMS RECYCLING SOLUTIONS UK HOLDINGS LIMITED | Director | 2013-03-19 | CURRENT | 2000-04-11 | Dissolved 2016-02-09 | |
ALL METAL RECOVERY CRADLEY HEATH LIMITED | Director | 2013-03-19 | CURRENT | 2008-06-30 | Dissolved 2016-07-05 | |
C.HERRING & SON LIMITED | Director | 2013-03-19 | CURRENT | 1958-03-24 | Active - Proposal to Strike off | |
ALL METAL RECOVERY LIMITED | Director | 2013-03-19 | CURRENT | 1989-11-16 | Dissolved 2017-02-21 | |
DEANE WOOD EXPORT LIMITED | Director | 2013-03-19 | CURRENT | 1999-07-30 | Active - Proposal to Strike off | |
UNITED CASTINGS LIMITED | Director | 2013-03-19 | CURRENT | 1990-10-19 | Active - Proposal to Strike off | |
SIMS GROUP UK HOLDINGS LIMITED | Director | 2013-03-19 | CURRENT | 1994-03-03 | Active | |
SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED | Director | 2013-03-19 | CURRENT | 1995-02-14 | Active | |
SIMS GROUP UK LIMITED | Director | 2013-03-19 | CURRENT | 1996-08-27 | Active | |
SIMS RECYCLING SOLUTIONS LIMITED | Director | 2013-03-19 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
COOPER METAL RECYCLING LTD. | Director | 2013-03-19 | CURRENT | 1991-07-03 | Active - Proposal to Strike off | |
DUNN BROTHERS (1995) LIMITED | Director | 2013-03-19 | CURRENT | 1995-05-23 | Active - Proposal to Strike off | |
SIMS METAL MANAGEMENT UK LIMITED | Director | 2013-03-19 | CURRENT | 1960-02-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES01 | ADOPT ARTICLES 19/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN COOMBS | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS | |
LATEST SOC | 14/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 15/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDMUND COOMBS / 17/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 17/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 15/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDMUND COOMBS / 11/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS BIRD | |
288a | DIRECTOR APPOINTED MARTIN EDMUND COOMBS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/12/06--------- £ SI 100@1=100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 18/12/06--------- £ SI 99@1=99 £ IC 1/100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 60 MANSEL STREET SWANSEA SA1 5TF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CLIPSCREEN LIMITED CERTIFICATE ISSUED ON 02/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SIMS CYMRU LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |