Company NameSimolo (G.L.) Limited
Company StatusDissolved
Company Number02001671
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Linda Anne Harty
Date of BirthAugust 1960 (Born 63 years ago)
StatusClosed
Appointed27 September 2006(20 years, 6 months after company formation)
Appointment Duration3 years (closed 07 October 2009)
RoleExecutive Vice President
Correspondence Address1761 Roxbury Road
Columbus
Ohio 43212
43212
Secretary NameJohn Marshall Adams Jr
NationalityAmerican
StatusClosed
Appointed03 November 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 07 October 2009)
RoleCompany Director
Correspondence Address3800 Beecham Court
Columbus
Ohio 43220
43220
Director NameMrs Lynda Golombeck
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 30 August 1991)
RoleCompany Director
Correspondence Address31 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameAnthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1998)
RolePharmacist
Correspondence Address7 Park Road
Manchester
M8 4HT
Secretary NameMrs Lynda Golombeck
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 30 August 1991)
RoleCompany Director
Correspondence Address31 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameKenneth Higson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address1 East Drive
Angmering
Littlehampton
West Sussex
BN16 4JH
Secretary NameAnthony Golombeck
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1997)
RoleSecretary
Correspondence Address7 Park Road
Manchester
M8 4HT
Director NameHenricus Maria Van Mullukom
Date of BirthAugust 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed24 May 1995(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressOlide Holleweg
30a Pbz
Renswoude
39272l
Netherlands
Director NameJacobus Cornelis De Rijcke
Date of BirthApril 1924 (Born 100 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressOude Holleweg 30a
3927cl Postbus 2
3927zl Renswoude
Holland
Director NamePieter Willem Jacobus De Rijcke
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressOude Holleweg 30a
3927cl Renswoude
Netherlands
Secretary NameMr Alan Malcolm Spurling
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressGustaafwapperstr 7
Antwerp
2050
Secretary NamePeter Voerman
NationalityDutch
StatusResigned
Appointed05 January 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1999)
RoleSecretary
Correspondence AddressSchoulstraat 36
Woudenberg 3931 Ht
Netherlands
Foreign
Director NameTheodorus Johannes Maria Van Hedel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed07 May 1998(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 May 1998)
RoleCompany Director
Correspondence AddressZoetendijk 5
2811 Hb Reeuwijk
Netherlands
Director NameGerard Willem Hazelebach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNetherlands
StatusResigned
Appointed02 October 1998(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressNeerijssesteenweg 14
B-3061 Leefdaal
Belgium
Director NameCornelius Martin Blom
Date of BirthMay 1931 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1999(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 October 1999)
RoleManagement Consultant
Correspondence AddressVan Wijnbergenlaan 12
2242 Jr Wassenaar
The Netherlands
Foreign
Director NamePenry Frederick Douglas Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressLoxwood Hall West
Loxwood
Billingshurst
West Sussex
RH14 0QP
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2004)
RoleChief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameAndrew Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressFlat 6
37-38 Adelaide Crescent
Hove
East Sussex
BN3 2JL
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed11 October 1999(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(19 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameRufus John Powell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(19 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2006)
RoleChartered Accountant
Correspondence AddressUnit B & C Downlands Business Park
Lyons Farm Way
Worthing
West Sussex
BN14 9NA
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(19 years, 11 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameBrendan Allen Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2008)
RoleExecutive Vice President
Correspondence Address798 Tweed Court
Worthington
Ohio 43085
43085
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2009Declaration of solvency (3 pages)
11 December 2008Appointment terminated director brendan ford (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
17 September 2007Return made up to 25/01/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 January 2007New secretary appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: the intercare group LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
2 November 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
9 October 2006Full accounts made up to 30 June 2006 (8 pages)
28 April 2006Full accounts made up to 30 June 2005 (8 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
14 February 2006Return made up to 25/01/06; full list of members (7 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 April 2005Full accounts made up to 30 June 2004 (12 pages)
24 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Return made up to 25/01/04; full list of members (7 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
21 October 2003Particulars of mortgage/charge (5 pages)
21 July 2003Full accounts made up to 31 December 2002 (17 pages)
1 July 2003Director resigned (1 page)
4 February 2003Auditor's resignation (2 pages)
15 January 2003Return made up to 25/01/03; full list of members (8 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
22 October 2002Declaration of assistance for shares acquisition (21 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2002Full accounts made up to 31 December 2001 (16 pages)
29 January 2002Return made up to 25/01/02; full list of members (7 pages)
3 August 2001Full accounts made up to 31 December 2000 (13 pages)
23 February 2001Return made up to 08/02/01; full list of members (8 pages)
5 January 2001Return made up to 31/12/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Full accounts made up to 31 December 1999 (14 pages)
9 February 2000Registered office changed on 09/02/00 from: finance house 19 craven road london W2 3BP (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 1999New secretary appointed;new director appointed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (1 page)
27 October 1999Particulars of mortgage/charge (18 pages)
27 October 1999Particulars of mortgage/charge (19 pages)
15 October 1999Declaration of assistance for shares acquisition (11 pages)
15 October 1999Declaration of assistance for shares acquisition (11 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 April 1999Full accounts made up to 31 December 1998 (18 pages)
9 April 1999Return made up to 31/12/98; full list of members (9 pages)
1 April 1999New director appointed (2 pages)
11 December 1998£ ic 100/50 01/10/98 £ sr 50@1=50 (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
30 July 1998Director resigned (1 page)
20 March 1998Location of debenture register (1 page)
17 March 1998Return made up to 31/12/97; full list of members (6 pages)
13 March 1998Full accounts made up to 31 December 1996 (17 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
11 August 1997New director appointed (2 pages)
8 August 1997Secretary's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
28 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New secretary appointed (2 pages)
18 March 1997Auditor's resignation (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 1 princess street manchester M2 4DF (1 page)
18 February 1997Location of register of members (non legible) (1 page)
2 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1996Full accounts made up to 31 January 1995 (12 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
27 September 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
18 August 1995Director resigned;new director appointed (2 pages)
2 November 1994Accounts for a small company made up to 31 January 1994 (6 pages)
7 December 1993Accounts for a small company made up to 31 January 1993 (6 pages)
1 December 1992Full accounts made up to 31 January 1992 (9 pages)
13 June 1991Full accounts made up to 31 January 1991 (11 pages)
11 December 1990Full accounts made up to 31 January 1990 (8 pages)
12 March 1990Full accounts made up to 31 January 1989 (7 pages)