Company NameSimcare Limited
Company StatusDissolved
Company Number00495562
CategoryPrivate Limited Company
Incorporation Date19 May 1951(72 years, 12 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed21 August 2000(49 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(50 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 30 April 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(56 years, 2 months after company formation)
Appointment Duration9 months (closed 30 April 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMartyn Wenzerul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(41 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 October 1993)
RoleAccountant
Correspondence Address2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(41 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 October 1993)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusResigned
Appointed04 December 1992(41 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 October 1993)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr Paul Battersby
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address7 Botany Close
Rustington
West Sussex
BN16 2BH
Director NameMr Roderick Antony Holdsworth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(42 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNeale
Lewes Road, Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMr George MacDonald Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(42 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwell House
Maidstone Road, Chilham
Canterbury
Kent
CT4 8DB
Director NameMr Martin David Pashley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1995)
RoleAccountant
Correspondence AddressBriars Hey
Bramble Lane
Worthing
West Sussex
BN13 3JE
Director NameMichael Watson Walls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(42 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington Bernards Close
Great Missenden
Buckinghamshire
HP16 0BV
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed22 October 1993(42 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMr Norman Arthur Bartlett
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(43 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressKalamunda
Goring Road
Steyning
West Sussex
BN44 3GF
Director NameMr David Edward Cross
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(43 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedge End Hurst Road
East Preston
Littlehampton
West Sussex
BN16 3AP
Director NameDr Alec James Eatwell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(43 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address99 Blackborough Road
Reigate
Surrey
RH2 7BY
Director NameMr Martin Clive Jamieson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(43 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 August 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCornhill Farm Kennelling Road
Stalisfield
Faversham
Kent
ME13 0JQ
Director NameSusan Mary Jamison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1995(44 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 1997)
RoleSales & Marketing
Correspondence Address72 Kennel Ride
Ascot
Berkshire
SL5 7NW
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(47 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameAlan David Dunsmore
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(47 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2000)
RoleChartered Accountant
Correspondence AddressThe Studio House 113 Bridge Street
Wye
Ashford
Kent
TN25 5ED
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(49 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(49 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,903

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
8 February 2006Return made up to 04/12/05; full list of members (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 April 2005Secretary's particulars changed (1 page)
11 February 2005Return made up to 04/12/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 July 2003 (5 pages)
19 December 2003Return made up to 04/12/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (6 pages)
20 March 2003Auditor's resignation (1 page)
23 December 2002Return made up to 04/12/02; full list of members (5 pages)
6 June 2002Full accounts made up to 31 July 2001 (5 pages)
20 December 2001Return made up to 04/12/01; full list of members (5 pages)
15 August 2001New director appointed (2 pages)
18 December 2000Return made up to 04/12/00; full list of members (5 pages)
15 December 2000Full accounts made up to 31 July 2000 (5 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New director appointed (4 pages)
30 August 2000New director appointed (4 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
8 February 2000Full accounts made up to 31 July 1999 (5 pages)
16 December 1999Return made up to 04/12/99; full list of members (9 pages)
9 April 1999Full accounts made up to 1 August 1998 (5 pages)
19 January 1999Director's particulars changed (1 page)
29 December 1998Return made up to 04/12/98; full list of members (6 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
4 November 1998Director's particulars changed (1 page)
16 September 1998Auditor's resignation (4 pages)
31 May 1998Full accounts made up to 2 August 1997 (5 pages)
10 December 1997Return made up to 04/12/97; full list of members (7 pages)
7 November 1997Director resigned (1 page)
19 June 1997Auditor's resignation (1 page)
11 June 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
2 January 1997Return made up to 04/12/96; full list of members (9 pages)
30 October 1996Director's particulars changed (1 page)
18 June 1996Director resigned (1 page)
12 December 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (6 pages)
18 September 1995Director's particulars changed (6 pages)
30 August 1995New director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
10 March 1995New director appointed (2 pages)