Company NameSimon-Tps Ltd
Company StatusDissolved
Company Number02174362
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 23 July 2002)
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(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed07 March 1996(8 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 23 July 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr David Colin Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bower House
Rectory Lane
Ightham
Kent
TN15 9AJ
Director NameSimon John Duffus Griffin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressChequers Cottage
Wheeler End
High Wycombe
Buckinghamshire
HP14 3NH
Director NameBenjamin John Gedge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1993)
RoleEngineer
Correspondence AddressBay House 18 High Street
Mundesley On Sea
Norwich
Norfolk
NR11 8AE
Director NameTerence John Beardall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address2 Silver Lane
West Challow
Wantage
Oxfordshire
OX12 9TX
Secretary NameSimon John Duffus Griffin
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressChequers Cottage
Wheeler End
High Wycombe
Buckinghamshire
HP14 3NH
Director NameNeil Alexander Macleod Campbell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 1994)
RoleAccountant
Correspondence Address6 St Johns Lane
Hartley
Kent
DA3 8ET
Secretary NameNeil Alexander Macleod Campbell
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 1994)
RoleAccountant
Correspondence Address6 St Johns Lane
Hartley
Kent
DA3 8ET
Secretary NameChristopher Julian Matthews
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 1994)
RoleAccountant
Correspondence Address73 Bright Ridge
Southborough
Tunbridge Wells
Kent
TN4 0JN
Director NameMr Simon William McDonald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Riverwoods Drive
Marlow
Buckinghamshire
SL7 1QU
Director NameMr Richard Manson Fowler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 1996)
RoleGeologist
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
Appointed15 August 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Secretary NameDouglas Stanley Wordsworth
NationalityBritish
StatusResigned
Appointed15 August 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 6 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(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS

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 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
15 February 2002Application for striking-off (1 page)
21 May 2001Return made up to 25/04/01; full list of members (7 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 August 2000Director resigned (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 May 2000Return made up to 25/04/00; no change of members (5 pages)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 June 1999Return made up to 25/04/99; no change of members (6 pages)
18 November 1998Full accounts made up to 31 December 1997 (9 pages)
10 May 1998Return made up to 25/04/98; full list of members (8 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Return made up to 25/04/97; no change of members (7 pages)
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 February 1997Auditor's resignation (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
29 May 1996Return made up to 25/04/96; no change of members (10 pages)
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: ty'n-y-coed llanrhos llandudno gwynedd LL30 1SA (1 page)
5 July 1995Director's particulars changed (4 pages)
30 June 1995Director resigned (2 pages)