Company NameA J Simpson Developments Limited
Company StatusDissolved
Company Number03203002
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)
Previous NameCGT Developments X Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Simpson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressGlenview Lodge
Tormaukin Hotel
Glendevon
Perthshire
FK14 7JY
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2000(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 07 May 2008)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2000)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressC/O McClure Naismith
4th Floor Equitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Registered office changed on 20/07/06 from: c/o mcclure naismith solicitors 47 king william street london EC4R 9AE (1 page)
11 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/06
(6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 June 2005Return made up to 23/05/05; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 June 2004Return made up to 23/05/04; full list of members (6 pages)
17 March 2004Particulars of mortgage/charge (6 pages)
5 September 2003Return made up to 23/05/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 July 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
15 February 2001Registered office changed on 15/02/01 from: pountney hill house 6 paurence pountney hill london EC4R 0BL (1 page)
30 August 2000Company name changed cgt developments x LIMITED\certificate issued on 31/08/00 (2 pages)
25 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 August 2000Registered office changed on 04/08/00 from: 12 appold street london EC2A 2AA (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
19 June 2000Return made up to 23/05/00; full list of members (21 pages)
17 May 2000Secretary resigned (1 page)
20 October 1999Full accounts made up to 31 March 1999 (10 pages)
29 June 1999Return made up to 23/05/99; no change of members (31 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
30 September 1998New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 July 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1997Ad 12/12/96--------- £ si [email protected]=107999 £ ic 2/108001 (2 pages)
20 February 1997New director appointed (3 pages)
20 February 1997New director appointed (4 pages)
22 January 1997New director appointed (5 pages)
16 October 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
3 October 1996£ nc 100000/500000 30/09/96 (1 page)
3 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1996Secretary resigned (5 pages)
13 June 1996New secretary appointed (1 page)
13 June 1996Registered office changed on 13/06/96 from: 2 blackall street london EC2A 4BB (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
23 May 1996Incorporation (12 pages)