Company NameHenry Simon Properties (Proprietary) Limited
Company StatusDissolved
Company Number00092881
CategoryPrivate Limited Company
Incorporation Date12 April 1907(117 years ago)
Dissolution Date4 November 1997 (26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(87 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 04 November 1997)
RoleSecretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed30 September 1994(87 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 04 November 1997)
RoleSecretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(88 years, 7 months after company formation)
Appointment Duration2 years (closed 04 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(89 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (closed 04 November 1997)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(85 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleSolicitor
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Director NameMrs Linda Frances Seddon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(85 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(85 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed07 August 1992(85 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(87 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ

Location

Registered AddressSimon House
6 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
4 June 1997Application for striking-off (1 page)
4 May 1997Director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 August 1996Return made up to 07/08/96; no change of members (8 pages)
18 June 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 August 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)