Company NameSimons & Green (Solihull) Limited
Company StatusDissolved
Company Number02977387
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)
Previous NameWidetrade Limited

Business Activity

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

Directors

Director NameAlvin Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 16 May 2000)
RoleRetailer
Correspondence Address700 Clive Court
London
W9 1SG
Director NameCharles Simons
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 16 May 2000)
RoleRetailer
Correspondence Address20 The Birches
Bushey
Watford
Hertfordshire
WD2 3TW
Secretary NameAlvin Green
NationalityBritish
StatusClosed
Appointed18 November 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 16 May 2000)
RoleRetailer
Correspondence Address700 Clive Court
London
W9 1SG
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressAlexander House
3 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
14 December 1999Application for striking-off (1 page)
29 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
17 March 1999Registered office changed on 17/03/99 from: po box 2588 83 finchley road london NW11 8NQ (1 page)
19 November 1998Return made up to 11/10/98; full list of members (6 pages)
7 November 1997Return made up to 11/10/97; no change of members (4 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 November 1996Return made up to 11/10/96; no change of members (6 pages)
22 June 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
22 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Accounting reference date notified as 31/03 (1 page)