Company NameSimonswood Finance Limited
Company StatusDissolved
Company Number03488659
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGillian Anne Kennedy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSimonswood
Sutton Road Langley
Maidstone
Kent
ME17 3LZ
Director NameMr Martin James Kennedy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonswood Sutton Road
Langley
Maidstone
Kent
ME17 3LZ
Director NameMr Nicholas Simon Kennedy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RolePrinters Engineer
Correspondence Address17 Broom Hill Road
Strood
Rochester
Kent
ME2 3LE
Secretary NameMr Nicholas Simon Kennedy
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RolePrinters Engineer
Correspondence Address17 Broom Hill Road
Strood
Rochester
Kent
ME2 3LE
Director NameJulie Patricia Bowyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years, 3 months
RoleNursery School Teacher
Correspondence AddressSunrise Day Nursery
Sutton Road, Langley
Maidstone
Kent
ME17 3ND
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressKennedy House
Murray Road St Pauls Cray
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£53,957
Cash£1,776
Current Liabilities£442,350

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2003Appointment of a voluntary liquidator (1 page)
21 August 2003Statement of affairs (6 pages)
20 January 2003Return made up to 05/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(9 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 February 2002Return made up to 05/01/02; full list of members (8 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 July 2001Registered office changed on 24/07/01 from: 32 queen anne street london W16 8HD (1 page)
19 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/01
(8 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
14 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1999Full accounts made up to 31 December 1998 (13 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Return made up to 05/01/99; full list of members (7 pages)
14 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
12 February 1998Ad 27/01/98--------- £ si 4998@1=4998 £ ic 5002/10000 (2 pages)
11 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Ad 05/01/98--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
5 January 1998Incorporation (16 pages)