Company NameSimon-Horizon (Overseas) Limited
DirectorRichard John Catt
Company StatusDissolved
Company Number00864796
CategoryPrivate Limited Company
Incorporation Date24 November 1965(58 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
StatusCurrent
Appointed09 January 1995(29 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameRichard John Catt
NationalityBritish
StatusCurrent
Appointed07 March 1996(30 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameNeil Alexander Macleod Campbell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleAccountant
Correspondence Address6 St Johns Lane
Hartley
Kent
DA3 8ET
Director NameMr Gerald Martin Harrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Down Farm
Ricketts Hill Road
Tatsfield
Kent
TN16 2NB
Director NameBrian Ernest Timmins
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1994)
RoleCommercial Manager
Correspondence AddressThe Meads Manor Field
Shorne
Gravesend
Kent
DA12 3DX
Secretary NameNeil Alexander Macleod Campbell
NationalityBritish
StatusResigned
Appointed28 September 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address6 St Johns Lane
Hartley
Kent
DA3 8ET
Director NameMr George Purdie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleGeophysical Exploration
Correspondence Address36 Old Orchard Lane
Leybourne
West Malling
Kent
ME19 5QH
Director NameChristopher Thomas Cottam
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1994)
RoleDirector Of Business Developme
Correspondence Address13 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QJ
Secretary NameChristopher Julian Matthews
NationalityBritish
StatusResigned
Appointed01 July 1993(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleAccountant
Correspondence Address73 Bright Ridge
Southborough
Tunbridge Wells
Kent
TN4 0JN
Director NameMichael Alan Ferrett
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(28 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 June 1995)
RoleManager
Correspondence Address10 Kingswood Road
Shortlands
Bromley
Kent
BR2 0NJ
Director NameMr Richard Manson Fowler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(28 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressRhiwlas House
Off Llanrwst Road
Colwyn Bay
LL29 8YS
Wales
Director NameDouglas Stanley Wordsworth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(28 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Secretary NameDouglas Stanley Wordsworth
NationalityBritish
StatusResigned
Appointed14 November 1994(28 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(29 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2003)
RoleAccountant
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
StatusResigned
Appointed10 December 1996(31 years 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 AddressBaker Tilley
Spectrum House
20 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2004Dissolved (1 page)
8 April 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2003Director resigned (1 page)
30 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2003Appointment of a voluntary liquidator (1 page)
29 May 2003Registered office changed on 29/05/03 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page)
24 May 2003Declaration of solvency (3 pages)
20 May 2003Full accounts made up to 31 December 2002 (7 pages)
19 February 2003Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
27 October 2002Return made up to 28/09/02; full list of members (5 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 October 2001Return made up to 28/09/01; no change of members (4 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 November 2000Return made up to 28/09/00; full list of members (7 pages)
30 August 2000Director resigned (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 November 1999Return made up to 28/09/99; no change of members (5 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 October 1998Return made up to 28/09/98; no change of members (7 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
29 October 1997Return made up to 28/09/97; full list of members (8 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
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)
30 October 1996Return made up to 28/09/96; no change of members (8 pages)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
6 May 1996New secretary appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: horizon house azalea drive swanley kent BR8 8JR (1 page)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Return made up to 28/09/95; full list of members (8 pages)
5 July 1995Director's particulars changed (4 pages)
30 June 1995Director resigned (2 pages)
4 October 1994Memorandum and Articles of Association (16 pages)