Company NameSimon Investments Limited
Company StatusDissolved
Company Number01343859
CategoryPrivate Limited Company
Incorporation Date13 December 1977(46 years, 3 months ago)
Dissolution Date4 November 1997 (26 years, 5 months ago)

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
Appointed09 January 1995(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 November 1997)
RoleSecretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed31 January 1995(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 04 November 1997)
RoleSecretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(19 years after company formation)
Appointment Duration10 months, 4 weeks (closed 04 November 1997)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameIan Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address298 Brooklands Road
Manchester
Lancashire
M23 9HB
Director NamePeter John Connolly
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address52 Hathersage Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Secretary NamePeter John Connolly
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address52 Hathersage Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Director NameMr David James Gerrard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMr Robert John Richardson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address20 Fitzwiliam Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EJ
Secretary NameMr David James Gerrard
NationalityBritish
StatusResigned
Appointed27 May 1993(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ

Location

Registered AddressSimon House
6 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 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
4 June 1997Application for striking-off (1 page)
4 May 1997Director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Return made up to 31/12/96; no change of members (7 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 June 1996Secretary's particulars changed;director's particulars changed (1 page)
22 January 1996Registered office changed on 22/01/96 from: sim chem house warren road cheadle hulme cheadle cheshire SK8 5BR (1 page)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
3 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
5 July 1995Director's particulars changed (4 pages)