Company NameSimplifix Couplings Limited
Company StatusDissolved
Company Number01457037
CategoryPrivate Limited Company
Incorporation Date25 October 1979(44 years, 6 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJanet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address26 Greenside Road
Shepherds Bush
London
W12 9JG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 29 January 2002)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed05 January 2001(21 years, 2 months after company formation)
Appointment Duration1 year (closed 29 January 2002)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMr John Healey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address19 Fairmile Road
Halesowen
West Midlands
B63 3QJ
Director NameMr John Charles Rogers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address51 Newbridge Street
Wolverhampton
West Midlands
WV6 0EQ
Director NamePeter John Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressCleddau Old Weston Road
Bishops Wood
Stafford
Staffordshire
ST19 9AG
Director NameMr Malcolm James Wakeman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressHill Top Cottage
Chestnut Lane
Clifton Campville
Staffs
B79 0BN
Secretary NameMr John Healey
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 June 1991)
RoleCompany Director
Correspondence Address19 Fairmile Road
Halesowen
West Midlands
B63 3QJ
Secretary NameMr Philip Henry Walker
NationalityBritish
StatusResigned
Appointed01 June 1991(11 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address9 Daisy Bank Close
Pelsall
Walsall
West Midlands
WS3 4BL
Director NameMr Andrew Philip Marshall King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 August 1999)
RoleCompany Director
Correspondence Address12 Kingfisher Way
Bishops Stortford
Hertfordshire
CM23 2AZ
Director NameMr Roger Kevin Westwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 August 1999)
RoleCompany Director
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Director NameCharles Austen Payne
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address126 Nearmoor Road
Birmingham
West Midlands
B34 7QE
Secretary NameMr Roger Kevin Westwood
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Director NameAlan Charles Cramley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleProduct Director
Correspondence AddressLittlewood Farm House
Littlewood Farm Cottages
Bury
Lancashire
BL9 5HB
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed17 August 1999(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG

Location

Registered Address1 Kingsway
London
WC2B 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,106

Accounts

Latest Accounts30 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page)
29 August 2001Application for striking-off (1 page)
31 May 2001Return made up to 01/05/01; full list of members (5 pages)
20 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
27 November 2000Location of register of members (1 page)
27 November 2000Location of debenture register (1 page)
27 November 2000Return made up to 01/05/00; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/09/99
(1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
14 May 1999Return made up to 01/05/99; full list of members (6 pages)
14 May 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
26 May 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
2 June 1997Return made up to 01/05/97; no change of members (4 pages)
21 May 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
19 October 1996Director resigned (2 pages)
7 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 May 1996Return made up to 01/05/96; full list of members (6 pages)
22 May 1995Full accounts made up to 31 December 1994 (7 pages)
22 May 1995Return made up to 01/05/95; no change of members (4 pages)
21 April 1995New director appointed (2 pages)