Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Simms Carmichael Limited
Simms Carmichael Limited is a dissolved company incorporated on 2 July 2010 with the registered office located in Bolton, Greater Manchester. Simms Carmichael Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 May 2017
(8 years ago)
Was
6 years old
at the time of dissolution
Company No
07302479
Private limited company
Age
15 years
Incorporated
2 July 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2013
(12 months)
Accounts type is
Small
Next accounts for period
7 September 2025
Due by
7 September 2025
(55 years remaining)
Learn more about Simms Carmichael Limited
Contact
Address
Atria
Spa Road
Bolton
BL1 4AG
Same address for the past
11 years
Companies in BL1 4AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Daniel Luke Gale
Director • British • Lives in England • Born in Nov 1974
David Fuher
Director • British • Lives in England • Born in May 1968
Mr Paul Edward Dutton
Director • Group Finance Director • British • Lives in UK • Born in Nov 1964
Paul Stephen Wood
Director • British • Lives in England • Born in Oct 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MHP Finance Limited
Mr Paul Edward Dutton is a mutual person.
Active
Complaint Handling Services Limited
David Fuher is a mutual person.
Active
Family Money Savers Limited
David Fuher is a mutual person.
Active
Legacy Wills & Estate Planning Limited
David Fuher is a mutual person.
Active
Legacy Executor Services Limited
David Fuher is a mutual person.
Active
Legacy Financial Planning Limited
David Fuher is a mutual person.
Active
Legacy Home Protect Limited
David Fuher is a mutual person.
Active
Styal Management Consultants Limited
Daniel Luke Gale is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
31 Jul 2013
For period
31 Jul
⟶
31 Jul 2013
Traded for
12 months
Cash in Bank
£17.19K
Decreased by £59.28K (-78%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£967.68K
Decreased by £1.59M (-62%)
Total Liabilities
-£406.99K
Decreased by £1.4M (-77%)
Net Assets
£560.69K
Decreased by £196.1K (-26%)
Debt Ratio (%)
42%
Decreased by 28.41% (-40%)
See 10 Year Full Financials
Latest Activity
Winding Up Completed
8 Years Ago on 2 Feb 2017
Compulsory Gazette Notice
9 Years Ago on 16 Feb 2016
Court Order to Wind Up
9 Years Ago on 16 Feb 2016
Mr David Fuher Details Changed
9 Years Ago on 22 Dec 2015
Confirmation Submitted
10 Years Ago on 9 Jul 2015
Mr Paul Stephen Wood Details Changed
10 Years Ago on 1 May 2015
Accounting Period Extended
10 Years Ago on 9 Dec 2014
Charge Satisfied
10 Years Ago on 4 Dec 2014
Charge Satisfied
10 Years Ago on 4 Dec 2014
Charge Satisfied
10 Years Ago on 4 Dec 2014
Get Alerts
Get Credit Report
Discover Simms Carmichael Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 2 May 2017
Completion of winding up
Submitted on 2 Feb 2017
Order of court to wind up
Submitted on 16 Feb 2016
First Gazette notice for compulsory strike-off
Submitted on 16 Feb 2016
Director's details changed for Mr David Fuher on 22 December 2015
Submitted on 23 Dec 2015
Annual return made up to 2 July 2015 with full list of shareholders
Submitted on 9 Jul 2015
Director's details changed for Mr Paul Stephen Wood on 1 May 2015
Submitted on 6 May 2015
Current accounting period extended from 31 July 2014 to 31 December 2014
Submitted on 9 Dec 2014
Satisfaction of charge 073024790003 in full
Submitted on 4 Dec 2014
Satisfaction of charge 073024790002 in full
Submitted on 4 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs