Company NameSimon Hall Associates Limited
DirectorsKathleen Bessie Hall and Simon Peter Hall
Company StatusDissolved
Company Number01013085
CategoryPrivate Limited Company
Incorporation Date2 June 1971(52 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKathleen Bessie Hall
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1991(19 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence AddressThe Old Rectory
Feathercombe Oulton
Aylsham
Norfolk
NR11 6NS
Director NameSimon Peter Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1991(19 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Promotion Consultant
Correspondence AddressThe Old Rectory
Feathercombe Oulton
Aylsham
Norfolk
NR11 6NS
Secretary NameMargaret Audrey Ann Bock
NationalityBritish
StatusCurrent
Appointed02 March 1991(19 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressFlat 9 Hartshill Court
Golf Links Road
Ferndown
Dorset
BH22 8DA
Director NameJohn Moore Hall
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 1996)
RolePublic Relations Consultant
Correspondence AddressThe Old Rectory
Feathercombe Oulton
Aylsham
Norfolk
NR11 6NS
Director NameMichael John Thomson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleAccount Director
Correspondence Address49 Bissley Drive
Woodlands Park
Maidenhead
Berkshire
SL6 3UX

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£1,838,069
Gross Profit£572,771
Net Worth£139,988
Cash£141,673
Current Liabilities£347,590

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 October 2001Dissolved (1 page)
27 July 2001Liquidators statement of receipts and payments (5 pages)
13 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999O/C replacement of liquidator (3 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Court order allowing vol liquidator to resign (1 page)
16 June 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
26 June 1998Liquidators statement of receipts and payments (6 pages)
23 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1997Statement of affairs (12 pages)
23 June 1997Appointment of a voluntary liquidator (1 page)
6 June 1997Registered office changed on 06/06/97 from: suite 2 15 broad court covent garden london WC2B 5QN (1 page)
13 March 1997Return made up to 02/03/97; no change of members (4 pages)
5 December 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
9 September 1996Registered office changed on 09/09/96 from: dudley house 36 38 southampton street covent garden london WC2E 7HE (1 page)
30 April 1996Full accounts made up to 31 July 1995 (9 pages)
13 March 1996Return made up to 02/03/96; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
14 March 1995Return made up to 02/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)