Company NameSimon UK 1997 Limited
Company StatusDissolved
Company Number01179756
CategoryPrivate Limited Company
Incorporation Date5 August 1974(49 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)
Previous NameSimon Group Limited

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
StatusClosed
Appointed27 July 1994(19 years, 12 months after company formation)
Appointment Duration14 years, 4 months (closed 09 December 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed30 September 1994(20 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 09 December 2008)
RoleSecretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleSolicitor
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Director NameMrs Linda Frances Seddon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed14 May 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(19 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleAccountant
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(20 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2004)
RoleCompany Director
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(22 years, 4 months 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 AddressSimon House
2 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
17 January 2006Director resigned (1 page)
4 August 2004Restoration by order of the court (3 pages)
23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Application for striking-off (1 page)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 August 2000Director resigned (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 June 2000Return made up to 14/05/00; full list of members (5 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 May 1999Return made up to 14/05/99; no change of members (6 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 June 1998Return made up to 14/05/98; full list of members (8 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 June 1997Company name changed simon group LIMITED\certificate issued on 09/06/97 (2 pages)
28 May 1997Return made up to 14/05/97; no change of members (7 pages)
4 May 1997Director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 June 1996Secretary's particulars changed;director's particulars changed (1 page)
29 May 1996Return made up to 14/05/96; no change of members (10 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 July 1995Director's particulars changed (4 pages)
24 May 1995New director appointed (6 pages)
24 May 1995Return made up to 14/05/95; full list of members (16 pages)
4 August 1987Full group accounts made up to 31 December 1986 (15 pages)