Company NameSimon Donald Service Limited
Company StatusDissolved
Company Number01294011
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameGary David Newton
NationalityBritish
StatusClosed
Appointed01 July 2002(25 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 06 August 2008)
RoleAccountant
Correspondence Address48 Long Causeway
Monk Bretton
Barnsley
South Yorkshire
S71 2JA
Director NameMr Stephen Harmston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(29 years after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Munro Close
Killamarsh
Sheffield
South Yorkshire
S21 1DG
Director NameAnn Loy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(29 years after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address5 Ashleigh Place
Sheffield
S12 2SP
Director NameGary David Newton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(29 years after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2008)
RoleAccountant
Correspondence Address48 Long Causeway
Monk Bretton
Barnsley
South Yorkshire
S71 2JA
Director NameMichael John Carey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 September 2002)
RoleEngineer
Correspondence AddressWoodend
Kirby Lane Chapeltown
Sheffield
South Yorkshire
S30 4YX
Director NameAudrey Hobson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 September 2002)
RoleSecretary
Correspondence AddressQuoit Green House
Hallowes Lane
Dronfield
Derbyshire
S18 1SS
Director NameMr Michael Frank Hobson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration14 years (resigned 01 January 2006)
RoleEngineer
Correspondence AddressQuoit Green House
Hallowes Lane Dronfield
Sheffield
South Yorkshire
S18 1SS
Secretary NameAudrey Hobson
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressQuoit Green House
Hallowes Lane
Dronfield
Derbyshire
S18 1SS

Location

Registered AddressCharlotte House
500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
21 February 2008Application for striking-off (1 page)
21 January 2008Full accounts made up to 31 March 2007 (8 pages)
3 October 2007Return made up to 15/09/07; full list of members (3 pages)
23 January 2007Full accounts made up to 31 March 2006 (8 pages)
28 September 2006Director resigned (1 page)
28 September 2006Return made up to 15/09/06; full list of members (3 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (8 pages)
20 September 2005Return made up to 15/09/05; full list of members (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (8 pages)
8 September 2004Return made up to 15/09/04; full list of members (6 pages)
30 December 2003Full accounts made up to 31 March 2003 (8 pages)
28 November 2003Auditor's resignation (2 pages)
21 September 2003Return made up to 15/09/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: charlotte house 500 charlotte road sheffield S2 4ER (1 page)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002Secretary resigned (1 page)
22 January 2002Full accounts made up to 31 March 2001 (9 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 January 1998Return made up to 31/12/97; no change of members (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 January 1977Incorporation (12 pages)