Company NameSimon Access Limited
Company StatusDissolved
Company Number00608687
CategoryPrivate Limited Company
Incorporation Date25 July 1958(65 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 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
Appointed09 January 1995(36 years, 5 months after company formation)
Appointment Duration7 years (closed 29 January 2002)
RoleLawyer
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
Appointed09 January 1995(36 years, 5 months after company formation)
Appointment Duration7 years (closed 29 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed22 December 1995(37 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 29 January 2002)
RoleSecretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameJohn Purslove Barker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1994)
RoleManaging Director
Correspondence Address14 High Street
Great Bedwyn
Marlborough
Wiltshire
SN8 3NU
Director NameMr Terence Frederick Blizzard
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(32 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 June 1997)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2-172 Kensington Church Street
London
W8 4BN
Director NameBrian Michael Horner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1993)
RoleFinance Director
Correspondence Address8 Buckminster Drive
Dorridge
Solihull
West Midlands
B93 8PG
Secretary NameBrian Michael Horner
NationalityBritish
StatusResigned
Appointed28 June 1991(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address8 Buckminster Drive
Dorridge
Solihull
West Midlands
B93 8PG
Director NameRobert Stephen Towill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1995)
RoleChartered Accountant
Correspondence AddressTreetops
Perrotts Brook
Cirencester
Gloucestershire
GL7 7BN
Wales
Secretary NameRobert Stephen Towill
NationalityBritish
StatusResigned
Appointed10 December 1993(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1995)
RoleChartered Accountant
Correspondence AddressTreetops
Perrotts Brook
Cirencester
Gloucestershire
GL7 7BN
Wales
Director NameGurpernam Singh Dhariwal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed04 January 1994(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 January 1995)
RoleFinancial Director
Correspondence Address4 Seer Mead
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QL
Director NameRonald Wesley Wheeler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1994(35 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 February 1995)
RoleDivisional Managing Director
Correspondence AddressManor Barn
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMr Timothy John Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(36 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address21 Derryfields
Ashton Keynes
Swindon
Wiltshire
SN6 6PA
Director NameMelanie Jayne Ward
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(36 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 1996)
RoleFinance Director
Correspondence AddressBlakes Cottage Horn Street
Winslow
Buckingham
MK18 3AP
Director NameMr John Ernest Mottram
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(36 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 03 July 1995)
RoleCompany Director
Correspondence Address20 Chalet Road
Ferring
West Sussex
BN12 5PB
Secretary NameKenneth Mair
NationalityBritish
StatusResigned
Appointed19 October 1995(37 years, 3 months after company formation)
Appointment Duration2 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressSimon House 6 Eaton Gate
London
SW1W 9BJ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(38 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS

Location

Registered Address2 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
6 July 2001Return made up to 28/06/01; full list of members (5 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Director resigned (1 page)
20 July 2000Return made up to 28/06/00; bulk list available separately (6 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1999Return made up to 28/06/99; full list of members (7 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 March 1999Director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 July 1998Return made up to 28/06/98; no change of members (7 pages)
28 April 1998Registered office changed on 28/04/98 from: gloucester trading estate hucclecote gloucester glos. GL3 4AD (1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 July 1997Director resigned (1 page)
10 July 1997Return made up to 28/06/97; no change of members (7 pages)
30 June 1997Director resigned (1 page)
4 May 1997Director's particulars changed (1 page)
25 April 1997Particulars of mortgage/charge (7 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
1 November 1996Return made up to 28/06/96; full list of members (10 pages)
31 October 1996Director resigned (1 page)
18 June 1996Secretary's particulars changed;director's particulars changed (1 page)
24 October 1995New secretary appointed (4 pages)
12 October 1995Secretary resigned;director resigned (2 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
18 September 1995Director's particulars changed (2 pages)
5 July 1995Director's particulars changed (4 pages)
16 June 1995New director appointed (2 pages)
23 May 1995New director appointed (4 pages)
23 May 1995Director resigned;new director appointed (6 pages)
23 May 1995Director resigned (6 pages)
23 May 1995New director appointed (6 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)