Company NameSimon-Horizon (Services) Limited
Company StatusDissolved
Company Number01347492
CategoryPrivate Limited Company
Incorporation Date11 January 1978(46 years, 3 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(17 years after company formation)
Appointment Duration5 years, 6 months (closed 18 July 2000)
RoleLawyer
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 after company formation)
Appointment Duration5 years, 6 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed07 March 1996(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 18 July 2000)
RoleLawyer
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(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameMichael Alan Ferrett
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 1995)
RoleMarketing Manager
Correspondence Address10 Kingswood Road
Shortlands
Bromley
Kent
BR2 0NJ
Director NameMr Gerald Martin Harrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(14 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1993)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Down Farm
Ricketts Hill Road
Tatsfield
Kent
TN16 2NB
Director NameBrian Ernest Timmins
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 1994)
RoleCommercial Manager
Correspondence AddressThe Meads Manor Field
Shorne
Gravesend
Kent
DA12 3DX
Secretary NameNeil Alexander Macleod Campbell
NationalityBritish
StatusResigned
Appointed11 October 1992(14 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence Address6 St Johns Lane
Hartley
Kent
DA3 8ET
Secretary NameChristopher Julian Matthews
NationalityBritish
StatusResigned
Appointed01 July 1993(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleAccountant
Correspondence Address73 Bright Ridge
Southborough
Tunbridge Wells
Kent
TN4 0JN
Director NameJohn William Greener
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(15 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address7 Weald Close
Bromley
Kent
BR2 8PD
Director NameMr Richard Manson Fowler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressRhiwlas House
Off Llanrwst Road
Colwyn Bay
LL29 8YS
Wales
Director NameDouglas Stanley Wordsworth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Secretary NameDouglas Stanley Wordsworth
NationalityBritish
StatusResigned
Appointed14 November 1994(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ

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 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
13 October 1999Return made up to 11/10/99; no change of members (5 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Return made up to 11/10/98; no change of members (7 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
29 October 1997Return made up to 11/10/97; full list of members (8 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (5 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)
8 November 1996Return made up to 11/10/96; no change of members (8 pages)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
6 May 1996New secretary appointed (2 pages)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: horizon house azalea drive swanley kent BR8 8HX (1 page)
8 January 1996Return made up to 11/10/95; full list of members (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (5 pages)
5 July 1995Director's particulars changed (4 pages)
30 June 1995Director resigned (2 pages)