Company NameSimons Gazeley Limited
Company StatusDissolved
Company Number02590591
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous Name688th Shelf Trading Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Philip David Hodgkinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(8 months, 1 week after company formation)
Appointment Duration20 years, 7 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Broxholme
Lincoln
Lincolnshire
LN1 2NG
Director NameMr Philip James Kendall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(9 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverbury 1 Kenderdine Close
Bednall
Stafford
Staffordshire
ST17 0YS
Director NameMr Stuart Charles Berkoff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 19 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Green Lane
Edgware
Middlesex
HA8 7QA
Director NameMr Nigel William John Godfrey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weather House Main Street
Shalstone
Buckinghamshire
MK18 5LX
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
Secretary NameStuart Charles Berkoff
StatusClosed
Appointed23 May 2011(20 years, 2 months after company formation)
Appointment Duration1 year (closed 19 June 2012)
RoleCompany Director
Correspondence Address68 Green Lane
Edgware
Middlesex
HA8 7QA
Director NameMr Giles Mark Walter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 months, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 07 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalk House Blackthorn Lane
Cammeringham
Lincoln
Lincolnshire
LN1 2SH
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 months, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Director NameGraham Leslie Conroy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2001)
RoleChartered Accountant
Correspondence Address2 Ridge View
Harmston
Lincoln
Lincolnshire
LN1 3QW
Secretary NameMr Philip Martin White
NationalityEnglish
StatusResigned
Appointed11 March 1992(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence Address19 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Director NameMr John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 1993)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Secretary NameJulia Jacquetta Caroline Chapman
NationalityBritish
StatusResigned
Appointed14 December 1992(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address4 Benbow Close
Hinckley
Leicestershire
LE10 1RQ
Secretary NameJennie Boulton
NationalityBritish
StatusResigned
Appointed07 September 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address45 Isaacson Drive
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RQ
Secretary NameMr Nicholas Mark Cooper
NationalityBritish
StatusResigned
Appointed30 June 2002(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Belle Baulk
Towcester
Northants
NN12 6YE
Secretary NameMichelle Fernandez
NationalityBritish
StatusResigned
Appointed11 February 2005(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 2009)
RoleAccountant
Correspondence Address1 Milesmere
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8DP
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairford Avenue
Luton
LU2 7ER
Director NameMr Patrick John McGillycuddy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2005(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Yorke Gate Stratford Road
Watford
Hertfordshire
WD17 4NQ
Secretary NameMr Richard William Jones
NationalityBritish
StatusResigned
Appointed14 November 2005(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairford Avenue
Luton
LU2 7ER
Secretary NameJames Henry John Behrens
StatusResigned
Appointed24 July 2009(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2011)
RoleCompany Director
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
Director NameGeoffrey Alan Thompson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 January 2010)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook House Over Wallop
Stockbridge
Hampshire
SO20 8HT
Secretary NameCraig Robert Young
StatusResigned
Appointed07 January 2011(19 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 May 2011)
RoleCompany Director
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Gazeley Uk LTD
50.00%
Ordinary B
50 at £1Simons Construction LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Application to strike the company off the register (3 pages)
23 February 2012Application to strike the company off the register (3 pages)
4 July 2011Termination of appointment of Craig Robert Young as a secretary (1 page)
4 July 2011Termination of appointment of Craig Robert Young as a secretary (1 page)
4 July 2011Appointment of Stuart Charles Berkoff as a secretary (2 pages)
4 July 2011Appointment of Stuart Charles Berkoff as a secretary (2 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(10 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(10 pages)
15 March 2011Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
15 March 2011Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
24 January 2011Appointment of Craig Robert Young as a secretary (2 pages)
24 January 2011Appointment of Craig Robert Young as a secretary (2 pages)
21 January 2011Termination of appointment of James Behrens as a secretary (1 page)
21 January 2011Termination of appointment of James Behrens as a secretary (1 page)
26 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 April 2010Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page)
6 April 2010Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page)
1 April 2010Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page)
1 April 2010Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
24 February 2010Termination of appointment of a director (1 page)
24 February 2010Appointment of Mr Peter Anthony Gomersall as a director (2 pages)
24 February 2010Termination of appointment of a director (1 page)
24 February 2010Appointment of Mr Peter Anthony Gomersall as a director (2 pages)
21 October 2009Appointment of Nigel William John Godfrey as a director (2 pages)
21 October 2009Appointment of Nigel William John Godfrey as a director (2 pages)
20 October 2009Termination of appointment of Peter Gomersall as a director (1 page)
20 October 2009Termination of appointment of Peter Gomersall as a director (1 page)
20 October 2009Termination of appointment of Patrick Mcgillycuddy as a director (1 page)
20 October 2009Termination of appointment of Patrick Mcgillycuddy as a director (1 page)
19 October 2009Appointment of Geoffrey Alan Thompson as a director (2 pages)
19 October 2009Appointment of Geoffrey Alan Thompson as a director (2 pages)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
22 September 2009Accounts made up to 31 December 2008 (10 pages)
10 September 2009Secretary appointed james henry john behrens (1 page)
10 September 2009Appointment Terminated Secretary michelle fernandez (1 page)
10 September 2009Appointment terminated secretary michelle fernandez (1 page)
10 September 2009Secretary appointed james henry john behrens (1 page)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 April 2009Return made up to 11/03/09; full list of members (5 pages)
7 April 2009Return made up to 11/03/09; full list of members (5 pages)
25 February 2009Accounts made up to 31 December 2007 (11 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2007 (11 pages)
25 November 2008Director's Change of Particulars / patrick mcgillycuddy / 28/05/2008 / HouseName/Number was: , now: 4 yorke gate; Street was: 16 beethoven road, now: stratford road; Area was: elstree, now: ; Post Town was: borehamwood, now: watford; Post Code was: WD6 3DP, now: WD17 4NQ (1 page)
25 November 2008Director's change of particulars / patrick mcgillycuddy / 28/05/2008 (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 11/03/08; full list of members (5 pages)
6 November 2008Return made up to 11/03/08; full list of members (5 pages)
6 November 2008Location of debenture register (1 page)
6 November 2008Director's Change of Particulars / philip kendall / 06/11/2008 / Occupation was: finance director, now: company director (1 page)
6 November 2008Director's change of particulars / philip kendall / 06/11/2008 (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Location of register of members (1 page)
15 July 2008Registered office changed on 15/07/2008 from asda house southbank great wilson street leeds LS11 5AD (1 page)
15 July 2008Registered office changed on 15/07/2008 from asda house southbank great wilson street leeds LS11 5AD (1 page)
10 April 2008Appointment Terminated Director giles walter (1 page)
10 April 2008Appointment terminated director giles walter (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
3 November 2007Accounts made up to 31 December 2006 (11 pages)
18 October 2007New director appointed (4 pages)
18 October 2007New director appointed (4 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
18 May 2007Return made up to 11/03/07; full list of members (9 pages)
18 May 2007Return made up to 11/03/07; full list of members (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
28 March 2006Return made up to 11/03/06; full list of members (10 pages)
28 March 2006Return made up to 11/03/06; full list of members (10 pages)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
18 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 September 2005Return made up to 11/03/05; full list of members (9 pages)
15 September 2005Return made up to 11/03/05; full list of members (9 pages)
1 March 2005New director appointed (3 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 April 2004Return made up to 11/03/04; full list of members (8 pages)
7 April 2004Return made up to 11/03/04; full list of members (8 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 May 2003Return made up to 11/03/03; full list of members (8 pages)
7 May 2003Return made up to 11/03/03; full list of members (8 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 August 2002New secretary appointed (1 page)
13 August 2002New secretary appointed (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
19 March 2002Return made up to 11/03/02; full list of members (7 pages)
19 March 2002Return made up to 11/03/02; full list of members (7 pages)
6 November 2001Total exemption full accounts made up to 6 January 2001 (9 pages)
6 November 2001Total exemption full accounts made up to 6 January 2001 (9 pages)
6 November 2001Total exemption full accounts made up to 6 January 2001 (9 pages)
8 March 2001Return made up to 11/03/01; full list of members (7 pages)
8 March 2001Return made up to 11/03/01; full list of members (7 pages)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
12 October 2000Full accounts made up to 7 January 2000 (9 pages)
12 October 2000Full accounts made up to 7 January 2000 (9 pages)
12 October 2000Full accounts made up to 7 January 2000 (9 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
20 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000Return made up to 11/03/00; full list of members (7 pages)
29 February 2000Full accounts made up to 1 May 1999 (9 pages)
29 February 2000Full accounts made up to 1 May 1999 (9 pages)
29 February 2000Full accounts made up to 1 May 1999 (9 pages)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
8 April 1999Return made up to 11/03/99; no change of members (6 pages)
8 April 1999Return made up to 11/03/99; no change of members (6 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
30 July 1998Full accounts made up to 2 May 1998 (9 pages)
30 July 1998Full accounts made up to 2 May 1998 (9 pages)
30 July 1998Full accounts made up to 2 May 1998 (9 pages)
27 July 1998Full accounts made up to 3 May 1997 (9 pages)
27 July 1998Full accounts made up to 3 May 1997 (9 pages)
27 July 1998Full accounts made up to 3 May 1997 (9 pages)
16 April 1998Return made up to 11/03/98; full list of members (10 pages)
16 April 1998Return made up to 11/03/98; full list of members (10 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
24 March 1997Return made up to 11/03/97; no change of members (10 pages)
24 March 1997Return made up to 11/03/97; no change of members (10 pages)
19 February 1997Accounts for a small company made up to 27 April 1996 (9 pages)
19 February 1997Accounts for a small company made up to 27 April 1996 (9 pages)
8 May 1996Return made up to 11/03/96; no change of members (11 pages)
8 May 1996Return made up to 11/03/96; no change of members (11 pages)
16 February 1996Full accounts made up to 29 April 1995 (11 pages)
16 February 1996Full accounts made up to 29 April 1995 (11 pages)
16 June 1995Return made up to 11/03/95; full list of members (9 pages)
16 June 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
25 November 1991Company name changed 688TH shelf trading company limi ted\certificate issued on 26/11/91 (2 pages)
25 November 1991Company name changed 688TH shelf trading company limi ted\certificate issued on 26/11/91 (2 pages)
22 November 1991Ad 15/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1991Ad 15/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
11 March 1991Incorporation (24 pages)
11 March 1991Incorporation (24 pages)