Company NameR.A. Simmons (Buckfastleigh) Limited
Company StatusDissolved
Company Number02585936
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NamePatricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RolePharmacist
Correspondence AddressBidden Grange Cottage
Bidden Road, Upton Gray
Basingstoke
Hampshire
RG25 2RW
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameDiane Simmons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleSecretary
Correspondence Address5 Bossell Road
Buckfastleigh
Devon
TQ11 0DD
Director NameRoger Simmons
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RolePharmacist
Correspondence Address5 Bossell Road
Buckfastleigh
Devon
TQ11 0DD
Secretary NameDiane Simmons
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Bossell Road
Buckfastleigh
Devon
TQ11 0DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed03 April 2000(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed03 April 2000(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2005)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,954

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 June 2006Director's particulars changed (1 page)
16 March 2006Return made up to 27/02/06; full list of members (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed;new director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 February 2005Return made up to 27/02/05; full list of members (2 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 March 2004Return made up to 27/02/04; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 March 2003Return made up to 27/02/03; full list of members (6 pages)
11 October 2002Full accounts made up to 31 December 2001 (10 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
4 December 2001Auditor's resignation (1 page)
5 November 2001Full accounts made up to 31 December 2000 (11 pages)
20 August 2001Accounting reference date shortened from 03/04/01 to 31/12/00 (1 page)
1 August 2001Full accounts made up to 3 April 2000 (10 pages)
22 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: summerlands 5 bossell rd buckfastleigh devon TQ11 0DD (1 page)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
14 April 2000Secretary resigned;director resigned (1 page)
9 March 2000Return made up to 27/02/00; full list of members (6 pages)
7 March 2000Accounting reference date extended from 28/02/00 to 03/04/00 (1 page)
5 January 2000Full accounts made up to 28 February 1999 (12 pages)
30 March 1999Return made up to 27/02/99; no change of members (4 pages)
1 December 1998Full accounts made up to 28 February 1998 (11 pages)
25 March 1998Return made up to 27/02/98; full list of members (6 pages)
4 December 1997Full accounts made up to 28 February 1997 (9 pages)
10 March 1997Return made up to 27/02/97; no change of members (4 pages)
12 September 1996Full accounts made up to 28 February 1996 (9 pages)
18 April 1996Return made up to 27/02/96; no change of members (4 pages)
16 January 1996Full accounts made up to 28 February 1995 (9 pages)
29 March 1995Return made up to 27/02/95; full list of members (6 pages)
28 July 1992Full accounts made up to 29 February 1992 (5 pages)