Company NameSimon Clitherow Consulting Limited
Company StatusDissolved
Company Number01934595
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameSimon Clitherow Computing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon William Clitherow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 4 months (closed 09 September 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Pondtail Close
Horsham
West Sussex
RH12 5HS
Secretary NameMr Simon William Clitherow
NationalityBritish
StatusClosed
Appointed16 May 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 4 months (closed 09 September 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Pondtail Close
Horsham
West Sussex
RH12 5HS
Secretary NameRichmond Company Services Limited (Corporation)
StatusClosed
Appointed16 May 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 09 September 2008)
Correspondence AddressGreyhound House
23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMrs Debra Ann Clitherow
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 9 months after company formation)
Appointment Duration16 years (resigned 16 May 2007)
RoleMake Up Artist
Correspondence AddressHeath End 17 Grove Heath North
Ripley
Woking
Surrey
GU23 6EN

Location

Registered AddressGrand Prix House, Third Floor
102-104 Sheen Road
Richmond
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,725
Cash£44,057
Current Liabilities£22,357

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
25 February 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 January 2008Registered office changed on 28/01/08 from: greyhound house (keenco) second floor 23-24 george street, richmond surrey TW9 1HY (1 page)
13 June 2007Director resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Return made up to 16/05/07; full list of members (2 pages)
4 July 2006Return made up to 16/05/06; full list of members (3 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Registered office changed on 04/07/06 from: greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
23 June 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 16/05/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 July 2004Return made up to 16/05/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 July 2003Return made up to 16/05/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
7 June 2000Return made up to 16/05/00; full list of members (6 pages)
13 September 1999Registered office changed on 13/09/99 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
8 July 1999Full accounts made up to 30 September 1998 (12 pages)
1 June 1999Return made up to 16/05/99; no change of members (4 pages)
17 July 1998Company name changed springtime computing consultants LIMITED\certificate issued on 20/07/98 (2 pages)
26 June 1998Return made up to 05/05/98; full list of members (6 pages)
30 May 1997Full accounts made up to 30 September 1996 (14 pages)
27 May 1997Return made up to 16/05/97; no change of members (4 pages)
6 August 1996Full accounts made up to 30 September 1995 (14 pages)
2 May 1996Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page)
25 July 1995Return made up to 16/05/95; full list of members (8 pages)
30 June 1995Full accounts made up to 30 September 1994 (13 pages)