Company NameSimon (No. 1) Limited
Company StatusDissolved
Company Number03125381
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 5 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameJohn Cleland Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John H McComish
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Wilmont Park
Dunmurry Lane
Belfast
BT17 9JW
Northern Ireland
Director NameMr Michael John Nixon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address13 Dillons Avenue
White Abbey
Newtownabbey
County Antrim
BT37 0SU
Northern Ireland
Secretary NameMr Michael John Nixon
NationalityBritish
StatusClosed
Appointed28 February 1996(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address13 Dillons Avenue
White Abbey
Newtownabbey
County Antrim
BT37 0SU
Northern Ireland
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 1996(6 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 07 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(9 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 07 May 2008)
RoleInvestment
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Director NameMr Phillip Ian Rainey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 07 May 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address35 Cranmore Park
Malone Road
Belfast
BT9 6JF
Northern Ireland
Director NameMiss Janice Gault
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 07 May 2008)
RoleSales & Commercial Director
Correspondence Address7 Whitehall Gardens
Belfast
Antrim
BT7 3GW
Northern Ireland
Director NameMr Frank David Mills
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(4 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address19 Curlew Hill
Morpeth
Northumberland
NE61 3SH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
13 December 2006Receiver's abstract of receipts and payments (2 pages)
5 December 2006Receiver ceasing to act (1 page)
2 March 2006Receiver's abstract of receipts and payments (3 pages)
11 March 2005Receiver's abstract of receipts and payments (3 pages)
9 March 2004Receiver's abstract of receipts and payments (3 pages)
13 March 2003Receiver's abstract of receipts and payments (3 pages)
7 June 2002Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL (1 page)
13 March 2002Receiver's abstract of receipts and payments (3 pages)
12 March 2001Receiver's abstract of receipts and payments (2 pages)
16 August 2000Company name changed john cleland group LIMITED\certificate issued on 17/08/00 (2 pages)
5 May 2000Statement of Affairs in administrative receivership following report to creditors (4 pages)
5 May 2000Administrative Receiver's report (12 pages)
20 January 2000Registered office changed on 20/01/00 from: lansdowne works burwell road leyton london E10 7QG (1 page)
18 January 2000Appointment of receiver/manager (1 page)
12 March 1999Particulars of mortgage/charge (10 pages)
12 March 1999Particulars of mortgage/charge (10 pages)
20 January 1999Full group accounts made up to 31 March 1998 (21 pages)
7 December 1998Memorandum and Articles of Association (51 pages)
3 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 December 1998Memorandum and Articles of Association (67 pages)
3 December 1998Nc inc already adjusted 12/10/98 (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Return made up to 13/11/98; full list of members (8 pages)
27 October 1998Particulars of mortgage/charge (9 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Return made up to 13/11/97; no change of members (6 pages)
9 September 1997Full group accounts made up to 31 March 1997 (21 pages)
21 April 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
8 February 1997Particulars of mortgage/charge (3 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Return made up to 13/11/96; full list of members (7 pages)
21 July 1996New director appointed (2 pages)
21 April 1996Particulars of contract relating to shares (3 pages)
5 April 1996Particulars of mortgage/charge (4 pages)
27 March 1996Memorandum and Articles of Association (52 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1996£ nc 1000/4825000 21/03/96 (1 page)
27 March 1996Accounting reference date notified as 31/03 (1 page)
27 March 1996Ad 22/03/96--------- £ si [email protected]=2525001 £ si 2000000@1=2000000 £ ic 299999/4825000 (2 pages)
27 March 1996Ad 21/03/96--------- £ si 299997@1=299997 £ ic 2/299999 (2 pages)
27 March 1996Memorandum and Articles of Association (52 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
22 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
22 March 1996Nc inc already adjusted 28/02/96 (1 page)
22 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1995Incorporation (28 pages)