Company NameSimcare Manufacturing Limited
Company StatusDissolved
Company Number01011331
CategoryPrivate Limited Company
Incorporation Date17 May 1971(52 years, 11 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameH.G.Wallace Limited

Business Activity

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

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 21 December 2004)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed21 August 2000(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 21 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameBrian Kevin Ashman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(20 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address108 Eastwood Drive
Highwoods
Colchester
Essex
CO4 4SL
Director NameJune Pauline Wallace
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressTreetops First Avenue
Frinton On Sea
Essex
CO13 9EX
Director NameHenry George John Wallace
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressTreetops First Avenue
Frinton On Sea
Essex
CO13 9EX
Director NameDeborah Karen Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 1992)
RoleCompany Director
Correspondence Address20 Merriam Close
Brantham
Manningtree
Essex
CO11 1RY
Secretary NameJune Pauline Wallace
NationalityBritish
StatusResigned
Appointed09 July 1991(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressTreetops First Avenue
Frinton On Sea
Essex
CO13 9EX
Director NameMichael Watson Walls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington Bernards Close
Great Missenden
Buckinghamshire
HP16 0BV
Director NameEinar Lindh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressBerwick House Stone Street
Lympne
Hythe
Kent
CT21 4JW
Director NameMr George MacDonald Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwell House
Maidstone Road, Chilham
Canterbury
Kent
CT4 8DB
Director NameDr Alec James Eatwell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address99 Blackborough Road
Reigate
Surrey
RH2 7BY
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 August 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMr Malcolm John Calder Glen Carlisle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(22 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 August 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Jessica Road
London
SW18 2QL
Director NameMr Martin Clive Jamieson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(23 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornhill Farm Kennelling Road
Stalisfield
Faversham
Kent
ME13 0JQ
Director NameMr Roderick Antony Holdsworth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNeale
Lewes Road, Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMr Norman Arthur Bartlett
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(23 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressKalamunda
Goring Road
Steyning
West Sussex
BN44 3GF
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(27 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 Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(29 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 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,500

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
6 August 2003Return made up to 09/07/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (8 pages)
17 January 2002Full accounts made up to 31 July 2001 (7 pages)
15 August 2001New director appointed (2 pages)
30 July 2001Return made up to 09/07/01; full list of members (5 pages)
25 January 2001Full accounts made up to 31 July 2000 (7 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (4 pages)
30 August 2000New director appointed (4 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
16 August 2000Return made up to 09/07/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 July 1999 (7 pages)
9 November 1999Director resigned (1 page)
5 August 1999Return made up to 09/07/99; full list of members (9 pages)
9 April 1999Full accounts made up to 1 August 1998 (7 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)
4 November 1998Director's particulars changed (1 page)
16 September 1998Auditor's resignation (4 pages)
4 August 1998Return made up to 09/07/98; full list of members (8 pages)
31 May 1998Full accounts made up to 2 August 1997 (7 pages)
7 November 1997Director resigned (1 page)
16 July 1997Return made up to 09/07/97; full list of members (9 pages)
19 June 1997Auditor's resignation (1 page)
30 October 1996Director's particulars changed (1 page)
16 July 1996Return made up to 09/07/96; full list of members (9 pages)
18 June 1996Director resigned (1 page)
12 December 1995Director's particulars changed (4 pages)
18 September 1995Director's particulars changed (6 pages)
26 April 1995New director appointed (4 pages)
25 April 1995Director resigned;new director appointed (4 pages)
25 April 1995New director appointed (4 pages)