Company NameSimon Wright Properties Limited
Company StatusDissolved
Company Number03066601
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date6 March 2001 (23 years ago)
Previous NameDenemarsh Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Andrew Wright
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(1 month after company formation)
Appointment Duration5 years, 7 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address20 Buddon Lane
Quorn
Loughborough
Leicestershire
LE12 8AA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed12 July 1995(1 month after company formation)
Appointment Duration5 years, 7 months (closed 06 March 2001)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
15 September 2000Application for striking-off (1 page)
14 June 2000Return made up to 09/06/00; full list of members (5 pages)
26 May 2000Full accounts made up to 30 June 1999 (10 pages)
4 October 1999Return made up to 09/06/99; full list of members (5 pages)
23 August 1999Director's particulars changed (1 page)
16 July 1999Full accounts made up to 30 June 1998 (8 pages)
19 June 1998Return made up to 09/06/98; full list of members (5 pages)
18 May 1998Full accounts made up to 30 June 1997 (9 pages)
10 November 1997Director's particulars changed (1 page)
16 June 1997Return made up to 09/06/97; full list of members (5 pages)
11 April 1997Full accounts made up to 30 June 1996 (7 pages)
8 July 1996Return made up to 09/06/96; full list of members (5 pages)
8 July 1996Location of debenture register (1 page)
8 July 1996Location of register of members (1 page)
22 November 1995Company name changed denemarsh LIMITED\certificate issued on 23/11/95 (4 pages)
27 July 1995Director resigned (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 2 blackall street london EC2A 4BB (1 page)
27 July 1995New secretary appointed (2 pages)
27 July 1995Secretary resigned (2 pages)
9 June 1995Incorporation (20 pages)