Company NameThornton Grove (Holdings) Limited
Company StatusDissolved
Company Number02579387
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 2 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NameSimco 381 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(20 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(20 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Kenneth Parsons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(20 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(20 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 16 January 2005)
RoleInsurance Broker
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Secretary NameAndrew Robert McKenzie
NationalityBritish
StatusResigned
Appointed14 March 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 1998)
RoleSecretary
Correspondence Address11 Roslyn Road
Harrogate
North Yorkshire
HG2 7SB
Director NameMrs Valerie Cook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 1997)
RoleAdministrator
Correspondence AddressThornton Grove House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JW
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(2 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 January 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Kieran Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Foxhill Green
Weetwood
Leeds
West Yorkshire
LS16 5PQ
Secretary NamePaul Christopher Meehan
NationalityBritish
StatusResigned
Appointed19 August 1998(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 1999)
RoleCompany Director
Correspondence Address16 The Spinney
Knaresborough
North Yorkshire
HG5 0TD
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed04 January 1999(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameDavid Edward Owen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Saltaire Road Eldwick
Bingley
West Yorkshire
BD16 3EY
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Grange Court
Alwoodley
Leeds
West Yorkshire
LS17 7TX
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(17 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

974.4k at £0.1Smart & Cook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,404,959
Cash£559,402
Current Liabilities£2,899,267

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
28 December 2012Statement by Directors (1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 28/12/2012
(3 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.2
(4 pages)
28 December 2012Statement by directors (1 page)
28 December 2012Solvency Statement dated 28/12/12 (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.2
(4 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 28/12/2012
(3 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (17 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (17 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (17 pages)
6 October 2011Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page)
6 October 2011Termination of appointment of Graham Coates as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
7 March 2011Appointment of Jane Ann Bean as a director (3 pages)
7 March 2011Appointment of Andrew Kenneth Parsons as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Mr Michael Andrew Bruce as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jane Ann Bean as a director (3 pages)
7 March 2011Appointment of Andrew Kenneth Parsons as a director (3 pages)
7 March 2011Appointment of Mr Michael Andrew Bruce as a director (3 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
9 September 2010Full accounts made up to 31 December 2009 (10 pages)
9 September 2010Full accounts made up to 31 December 2009 (10 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
16 October 2009Full accounts made up to 31 December 2008 (11 pages)
16 October 2009Full accounts made up to 31 December 2008 (11 pages)
2 March 2009Return made up to 04/02/09; full list of members (4 pages)
2 March 2009Appointment terminated director matthew gibson (1 page)
2 March 2009Return made up to 04/02/09; full list of members (4 pages)
2 March 2009Appointment Terminated Director matthew gibson (1 page)
9 February 2009Appointment Terminated Director shaun hooper (1 page)
9 February 2009Appointment terminated director shaun hooper (1 page)
12 January 2009Director appointed graham marshall coates (4 pages)
12 January 2009Director appointed graham marshall coates (4 pages)
5 January 2009Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed stuart charles reid (5 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed darryl martin druckman (8 pages)
19 December 2008Director appointed stuart charles reid (5 pages)
19 December 2008Director appointed darryl martin druckman (8 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
17 June 2008Return made up to 04/02/08; full list of members (3 pages)
17 June 2008Return made up to 04/02/08; full list of members (3 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
24 January 2008Full accounts made up to 30 April 2007 (14 pages)
24 January 2008Full accounts made up to 30 April 2007 (14 pages)
13 September 2007Director resigned (1 page)
13 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Ad 08/03/04--------- £ si [email protected] (6 pages)
27 February 2007Ad 08/03/04--------- £ si [email protected] (6 pages)
19 February 2007Full accounts made up to 30 April 2006 (14 pages)
19 February 2007Full accounts made up to 30 April 2006 (14 pages)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
28 February 2006Return made up to 04/02/06; full list of members (2 pages)
28 February 2006Return made up to 04/02/06; full list of members (2 pages)
7 September 2005Full accounts made up to 30 April 2005 (13 pages)
7 September 2005Full accounts made up to 30 April 2005 (13 pages)
8 March 2005Return made up to 04/02/05; full list of members (8 pages)
8 March 2005Return made up to 04/02/05; full list of members (8 pages)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 February 2005Declaration of assistance for shares acquisition (10 pages)
17 February 2005Declaration of assistance for shares acquisition (10 pages)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
23 November 2004New director appointed (6 pages)
23 November 2004New director appointed (6 pages)
5 October 2004Group of companies' accounts made up to 30 April 2004 (29 pages)
5 October 2004Group of companies' accounts made up to 30 April 2004 (29 pages)
14 September 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
14 September 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
24 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 August 2004Declaration of assistance for shares acquisition (9 pages)
24 August 2004Declaration of assistance for shares acquisition (9 pages)
24 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
11 August 2004Declaration of assistance for shares acquisition (10 pages)
11 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 August 2004Declaration of assistance for shares acquisition (10 pages)
11 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2004Particulars of mortgage/charge (6 pages)
19 March 2004Particulars of mortgage/charge (6 pages)
25 February 2004Return made up to 04/02/04; change of members (8 pages)
25 February 2004Return made up to 04/02/04; change of members (8 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2003£ ic 113074/93466 15/10/03 £ sr [email protected]=19608 (1 page)
7 November 2003£ ic 113074/93466 15/10/03 £ sr [email protected]=19608 (1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2003Return made up to 04/02/03; no change of members (8 pages)
6 March 2003Return made up to 04/02/03; no change of members (8 pages)
2 October 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
2 October 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
18 June 2002Return made up to 04/02/02; full list of members (7 pages)
18 June 2002Return made up to 04/02/02; full list of members (7 pages)
18 March 2002S-div 17/01/01 (1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2002S-div 17/01/01 (1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2002Group of companies' accounts made up to 30 April 2001 (26 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (26 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 March 2001S-div 17/01/01 (1 page)
20 March 2001S-div 17/01/01 (1 page)
1 March 2001Full group accounts made up to 30 April 2000 (26 pages)
1 March 2001Full group accounts made up to 30 April 2000 (26 pages)
8 February 2001Return made up to 04/02/01; change of members (7 pages)
8 February 2001Return made up to 04/02/01; change of members (7 pages)
5 October 2000Ad 18/09/00--------- £ si 13072@1=13072 £ ic 100002/113074 (2 pages)
5 October 2000Ad 18/09/00--------- £ si 13072@1=13072 £ ic 100002/113074 (2 pages)
26 September 2000£ nc 110000/125000 18/09/00 (1 page)
26 September 2000£ nc 110000/125000 18/09/00 (1 page)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
5 March 2000Full group accounts made up to 30 April 1999 (29 pages)
5 March 2000Full group accounts made up to 30 April 1999 (29 pages)
11 February 2000Return made up to 04/02/00; full list of members (7 pages)
11 February 2000Return made up to 04/02/00; full list of members (7 pages)
1 March 1999Full group accounts made up to 30 April 1998 (25 pages)
1 March 1999Full group accounts made up to 30 April 1998 (25 pages)
9 February 1999New secretary appointed;new director appointed (3 pages)
9 February 1999New secretary appointed;new director appointed (3 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Return made up to 04/02/99; no change of members (4 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
9 February 1999New secretary appointed (2 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 February 1998Full group accounts made up to 30 April 1997 (27 pages)
11 February 1998Full group accounts made up to 30 April 1997 (27 pages)
11 February 1998Return made up to 04/02/98; full list of members (6 pages)
11 February 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
2 March 1997Full group accounts made up to 30 April 1996 (27 pages)
2 March 1997Full group accounts made up to 30 April 1996 (27 pages)
11 February 1997Return made up to 04/02/97; no change of members (4 pages)
11 February 1997Return made up to 04/02/97; no change of members (4 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
28 February 1996Full group accounts made up to 30 April 1995 (30 pages)
28 February 1996Full group accounts made up to 30 April 1995 (30 pages)
16 February 1996Return made up to 04/02/96; no change of members (4 pages)
16 February 1996Return made up to 04/02/96; no change of members (4 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
20 June 1991Company name changed simco 381 LIMITED\certificate issued on 21/06/91 (2 pages)
20 June 1991Company name changed simco 381 LIMITED\certificate issued on 21/06/91 (2 pages)
28 March 1991Memorandum and Articles of Association (13 pages)
28 March 1991Memorandum and Articles of Association (13 pages)
4 February 1991Incorporation (16 pages)