Company NameH. Simmons Limited
Company StatusDissolved
Company Number01266298
CategoryPrivate Limited Company
Incorporation Date30 June 1976(47 years, 10 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameSkyfellen Limited

Business Activity

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

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(22 years, 9 months after company formation)
Appointment Duration11 years (closed 30 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(22 years, 9 months after company formation)
Appointment Duration11 years (closed 30 March 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed31 March 1999(22 years, 9 months after company formation)
Appointment Duration11 years (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Graham William Searle
Date of BirthMay 1935 (Born 89 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thurloe Place
London
SW7 2RZ
Director NameMr Edmund Cecil Skepper
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleDirector Of Companies
Correspondence Address17 Royal Avenue
London
SW3 4QE
Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameRichard Paul Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressTanglewood
Aldersey Road
Guildford
Surrey
GU1 2ES
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(17 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr John Stuart Thomas Tomlinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 1996)
RoleChartered Accountant
Correspondence Address12 Fern Court
62 Albemarle Road
Beckenham
Kent
BR3 2XS
Director NameSusan Padrini
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address99 Lansdowne Road
London
W11 2LE
Director NameNeil Peter Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2001)
RoleGeneral Manager
Correspondence Address24 Grove Gardens
Tring
Hertfordshire
HP23 5PX
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(22 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(24 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (3 pages)
7 December 2009Application to strike the company off the register (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
26 September 2009Accounts made up to 31 March 2009 (4 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 July 2008Accounts made up to 31 March 2008 (4 pages)
5 November 2007Registered office changed on 05/11/07 from: 30 duke st st james's london SW1Y 6DL (1 page)
5 November 2007Registered office changed on 05/11/07 from: 30 duke st st james's london SW1Y 6DL (1 page)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 September 2007Accounts made up to 31 March 2007 (4 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 February 2007Accounts made up to 31 March 2006 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 July 2005Accounts made up to 31 March 2005 (4 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
6 December 2004Accounts made up to 31 March 2004 (4 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 August 2004Return made up to 31/07/04; full list of members (5 pages)
10 August 2004Return made up to 31/07/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 August 2003Accounts made up to 31 March 2003 (4 pages)
12 August 2003Return made up to 31/07/03; full list of members (5 pages)
12 August 2003Return made up to 31/07/03; full list of members (5 pages)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
24 September 2002Return made up to 31/07/02; full list of members (5 pages)
24 September 2002Return made up to 31/07/02; full list of members (5 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 November 2001Accounts made up to 31 March 2001 (4 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
24 August 2001Return made up to 31/07/01; no change of members (5 pages)
24 August 2001Return made up to 31/07/01; no change of members (5 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
7 June 2001New director appointed (3 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (3 pages)
8 December 2000Accounts made up to 31 March 2000 (4 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 October 1999Accounts made up to 31 March 1999 (4 pages)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 August 1999Return made up to 31/07/99; full list of members (12 pages)
18 August 1999Return made up to 31/07/99; full list of members (12 pages)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Director resigned (1 page)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
1 September 1998Return made up to 31/07/98; no change of members (5 pages)
1 September 1998Return made up to 31/07/98; no change of members (5 pages)
19 August 1998Accounts made up to 31 March 1998 (4 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 October 1997Accounts made up to 31 March 1997 (4 pages)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 September 1997Return made up to 31/07/97; full list of members (7 pages)
4 September 1997Return made up to 31/07/97; full list of members (7 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
1 November 1996Location of register of members (1 page)
1 November 1996Location of register of members (1 page)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
18 August 1996Return made up to 31/07/96; no change of members (5 pages)
18 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 July 1996Accounts made up to 31 March 1996 (4 pages)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
25 August 1995Return made up to 31/07/95; no change of members (6 pages)
25 August 1995Return made up to 31/07/95; no change of members (6 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)