Danehill
West Sussex
RH17 7JE
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 09 December 2008) |
Role | Secretary/Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | James Frederick Burkitt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Solicitor |
Correspondence Address | 1 Firs End Southside Gerrards Cross Buckinghamshire SL9 8NZ |
Director Name | Mrs Linda Frances Seddon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Gavin Macarthur Young |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Lyme Grove Altrincham Cheshire WA14 2AD |
Secretary Name | Mrs Linda Frances Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Registered Address | Simon House 2 Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2006 | Director resigned (1 page) |
4 August 2004 | Restoration by order of the court (3 pages) |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2002 | Application for striking-off (1 page) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 August 2000 | Director resigned (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 May 1999 | Return made up to 14/05/99; no change of members (6 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 June 1998 | Return made up to 14/05/98; full list of members (8 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 June 1997 | Company name changed simon group LIMITED\certificate issued on 09/06/97 (2 pages) |
28 May 1997 | Return made up to 14/05/97; no change of members (7 pages) |
4 May 1997 | Director's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1996 | Return made up to 14/05/96; no change of members (10 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
22 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
24 May 1995 | New director appointed (6 pages) |
24 May 1995 | Return made up to 14/05/95; full list of members (16 pages) |
4 August 1987 | Full group accounts made up to 31 December 1986 (15 pages) |