Company NameAckwell Simmonds Limited
Company StatusDissolved
Company Number00780625
CategoryPrivate Limited Company
Incorporation Date12 November 1963(60 years, 6 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kevin Roland Donaldson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(38 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330 High Street
Berkhamsted
Hertfordshire
HP4 1HT
Secretary NameDavid Keith Bowditch
NationalityBritish
StatusClosed
Appointed13 September 2002(38 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Leighton Court
Dunstable
Bedfordshire
LU6 1EW
Director NameGillian Margaret Simmonds
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 1995)
RoleSecretary
Correspondence AddressBungalow Farm
Westhay
Glastonbury
Somerset
BA6 9TR
Director NameRobin Simmonds
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 1995)
RolePlant Farmer
Correspondence AddressBungalow Farm
Westhay
Glastonbury
Somerset
BA6 9TR
Secretary NameGillian Margaret Simmonds
NationalityBritish
StatusResigned
Appointed16 July 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressBungalow Farm
Westhay
Glastonbury
Somerset
BA6 9TR
Director NameMr Colin Maurice Davis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(32 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hempstead Road
Kings Langley
Hertfordshire
WD4 8BR
Director NameMr Grahame Charles Gregory
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(32 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BP
Director NameMr Michael Brian Samson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(32 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Secretary NameMrs Maureen Jean Gregory
NationalityBritish
StatusResigned
Appointed20 December 1995(32 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 September 2002)
RoleHousewife
Correspondence Address202 Abbots Road
Abbots Langley
Watford
Hertfordshire
WD5 0BP

Location

Registered Address1st Floor, Sheraton House
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,067,013
Cash£238
Current Liabilities£4,850

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
21 August 2006Return made up to 16/07/06; full list of members (2 pages)
15 August 2006Registered office changed on 15/08/06 from: summers morgan & co first floor sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page)
21 February 2006Accounts for a small company made up to 28 February 2005 (5 pages)
29 July 2005Return made up to 16/07/05; full list of members (5 pages)
29 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
3 August 2004Return made up to 16/07/04; full list of members (5 pages)
13 April 2004Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
16 December 2003Particulars of mortgage/charge (3 pages)
8 August 2003Return made up to 16/07/03; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: cambridge house 27 cambridge park london E11 2PU (1 page)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Director resigned (1 page)
20 September 2002Declaration of assistance for shares acquisition (7 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2002Particulars of mortgage/charge (3 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
29 August 2001Return made up to 16/07/01; full list of members (8 pages)
18 June 2001Full accounts made up to 30 September 2000 (11 pages)
14 August 2000Return made up to 16/07/00; full list of members (8 pages)
30 May 2000Full accounts made up to 30 September 1999 (11 pages)
9 August 1999Return made up to 16/07/99; full list of members (6 pages)
20 May 1999Full accounts made up to 30 September 1998 (11 pages)
10 August 1998Return made up to 16/07/98; no change of members (4 pages)
10 March 1998Full accounts made up to 30 September 1997 (12 pages)
27 August 1997Return made up to 16/07/97; no change of members (4 pages)
8 May 1997Full accounts made up to 30 September 1996 (12 pages)
24 March 1997Registered office changed on 24/03/97 from: 202 abbots road kings langley hertfordshire WD5 0BP (1 page)
12 September 1996Director's particulars changed (1 page)
21 August 1996Return made up to 16/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Return made up to 16/07/95; full list of members (6 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
5 March 1996Director resigned;new director appointed (2 pages)
5 March 1996New director appointed (2 pages)
18 February 1996Auditor's resignation (1 page)
9 January 1996Particulars of mortgage/charge (4 pages)
2 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1982Accounts made up to 30 September 1980 (7 pages)