Company NameMaison Simmonds Limited
Company StatusDissolved
Company Number00616455
CategoryPrivate Limited Company
Incorporation Date10 December 1958(65 years, 4 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Henry Simmonds
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(32 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 24 November 2015)
RoleRetired Security Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Marlborough Road
Chiseldon
Swindon
Wiltshire
SN4 0NR
Secretary NameMr James Henry Simmonds
NationalityBritish
StatusClosed
Appointed13 March 1991(32 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marlborough Road
Chiseldon
Swindon
Wiltshire
SN4 0NR
Director NameMr Peter James Allen Simmonds
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(37 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 24 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Marlborough Road
Chiseldon
Swindon
Wiltshire
SN4 0NR
Director NameMrs Jacqueline Denise Simmonds
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(47 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 24 November 2015)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Marlborough Road
Chiseldon
Swindon
Wiltshire
SN4 0NR
Director NameMrs Eleanor Margaret Simmonds
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1996)
RoleRetired Hairdresser
Correspondence Address1 Marlborough Road
Chiseldon
Swindon
Wiltshire
SN4 0NR

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

750 at £1Peter James Allen Simmonds
75.00%
Ordinary
250 at £1Mr James Henry Simmonds
25.00%
Ordinary

Financials

Year2014
Net Worth£181,677
Cash£88,356
Current Liabilities£69,625

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
27 October 2014Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 27 October 2014 (2 pages)
24 October 2014Insolvency:order of court appointing kevin john hellard and removing michelle chatterton as liquidators of the company (9 pages)
24 October 2014Appointment of a voluntary liquidator (2 pages)
11 June 2014Liquidators statement of receipts and payments to 20 March 2014 (10 pages)
11 June 2014Liquidators' statement of receipts and payments to 20 March 2014 (10 pages)
28 April 2014Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014 (2 pages)
2 May 2013Statement of affairs with form 4.19 (6 pages)
10 April 2013Registered office address changed from 1 Marlborough Road Chiseldon Nr Swindon Wiltshire SN4 0NR on 10 April 2013 (2 pages)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1,000
(6 pages)
8 June 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1,000
(6 pages)
3 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Director's details changed for Mr James Henry Simmonds on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Jacqueline Denise Simmonds on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr James Henry Simmonds on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Jacqueline Denise Simmonds on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Peter James Allen Simmonds on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Peter James Allen Simmonds on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 04/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2007Return made up to 04/04/07; no change of members (7 pages)
11 October 2006New director appointed (2 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 04/04/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Return made up to 04/04/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 April 2004Return made up to 04/04/04; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 May 2002Return made up to 04/04/02; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2001Return made up to 04/04/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Return made up to 04/04/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 June 1996Return made up to 04/04/96; full list of members (6 pages)
17 June 1996New director appointed (2 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 April 1996Director resigned (1 page)
27 June 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
23 March 1995Return made up to 04/04/95; no change of members (4 pages)