Company NameSimonds UK Holding Limited
Company StatusDissolved
Company Number03494408
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NameTime Eclipse Limited

Business Activity

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

Directors

Secretary NameDavid P Witman
NationalityAmerican
StatusClosed
Appointed07 May 1998(3 months, 2 weeks after company formation)
Appointment Duration13 years (closed 31 May 2011)
RoleAttorney
Correspondence Address100 Erdman Way
Leominster Ma 1453
America
Director NameMr Raymond John Martino
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1999(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Vaughn Hill Road
Bolton
01740
United States
Director NameMr Steve Carr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(2 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lomas Close
Stannington
Sheffield
S6 6EU
Director NameRoss B George
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2000)
RoleChairman Of The Board
Correspondence Address12 Treehaven Lane
Austin
78738 Texas
United States
Director NameJoseph Lawrence Sylvia
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1999)
RoleExecutive Officer
Correspondence Address11 Clearings
Princeton
Massachusetts
01541
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 3
Motorway Industrial Estate
Sheffield
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

3.8m at £1Armstrong Manufacturing Co.
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,827,509
Current Liabilities£2,136,256

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 February 2011Application to strike the company off the register (3 pages)
7 February 2011Application to strike the company off the register (3 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 3,771,034
(5 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 3,771,034
(5 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
17 March 2010Memorandum and Articles of Association (32 pages)
17 March 2010Memorandum and Articles of Association (32 pages)
9 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Raymond John Martino on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Raymond John Martino on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Steve Carr on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Steve Carr on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Steve Carr on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Raymond John Martino on 9 March 2010 (2 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
25 February 2009Return made up to 19/01/09; full list of members (3 pages)
25 February 2009Return made up to 19/01/09; full list of members (3 pages)
28 November 2008Full accounts made up to 31 December 2007 (14 pages)
28 November 2008Full accounts made up to 31 December 2007 (14 pages)
25 November 2008Return made up to 19/01/08; no change of members (4 pages)
25 November 2008Return made up to 19/01/07; no change of members (4 pages)
25 November 2008Return made up to 19/01/07; no change of members (4 pages)
25 November 2008Return made up to 19/01/08; no change of members (4 pages)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
7 June 2007Full accounts made up to 31 December 2005 (12 pages)
7 June 2007Full accounts made up to 31 December 2005 (12 pages)
13 February 2006Full accounts made up to 31 December 2004 (12 pages)
13 February 2006Full accounts made up to 31 December 2004 (12 pages)
9 February 2006Location of register of directors' interests (1 page)
9 February 2006Location of register of directors' interests (1 page)
3 February 2006Return made up to 19/01/06; full list of members (7 pages)
3 February 2006Memorandum and Articles of Association (5 pages)
3 February 2006Return made up to 19/01/05; full list of members (7 pages)
3 February 2006Return made up to 19/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2006Return made up to 19/01/05; full list of members (7 pages)
3 February 2006Memorandum and Articles of Association (5 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2006Particulars of mortgage/charge (10 pages)
6 January 2006Particulars of mortgage/charge (10 pages)
28 October 2005Location of register of members (1 page)
28 October 2005Location of register of members (1 page)
6 May 2005Full accounts made up to 27 December 2003 (13 pages)
6 May 2005Full accounts made up to 27 December 2003 (13 pages)
13 December 2004Location of register of directors' interests (1 page)
13 December 2004Location of register of directors' interests (1 page)
13 December 2004Location of register of members (1 page)
13 December 2004Location of register of members (1 page)
20 May 2004Return made up to 19/01/04; full list of members (6 pages)
20 May 2004Return made up to 19/01/04; full list of members (6 pages)
22 April 2004Full accounts made up to 28 December 2002 (15 pages)
22 April 2004Full accounts made up to 28 December 2002 (15 pages)
22 October 2003Delivery ext'd 3 mth 28/12/02 (2 pages)
22 October 2003Delivery ext'd 3 mth 28/12/02 (2 pages)
27 February 2003Return made up to 19/01/03; full list of members (7 pages)
27 February 2003Return made up to 19/01/03; full list of members (7 pages)
11 February 2003Full accounts made up to 29 December 2001 (12 pages)
11 February 2003Full accounts made up to 29 December 2001 (12 pages)
26 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
26 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
19 February 2002Return made up to 19/01/02; full list of members (6 pages)
19 February 2002Return made up to 19/01/02; full list of members (6 pages)
10 September 2001Full accounts made up to 30 December 2000 (11 pages)
10 September 2001Full accounts made up to 30 December 2000 (11 pages)
18 June 2001Location of register of members (1 page)
18 June 2001Location of register of members (1 page)
13 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 February 2001Return made up to 19/01/01; full list of members (7 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 January 2001Ad 01/12/00--------- £ si 89171@1=89171 £ ic 3681863/3771034 (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Nc inc already adjusted 01/12/00 (1 page)
2 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 January 2001Ad 01/12/00--------- £ si 89171@1=89171 £ ic 3681863/3771034 (2 pages)
2 January 2001Nc inc already adjusted 01/12/00 (1 page)
27 June 2000Full accounts made up to 1 January 2000 (11 pages)
27 June 2000Full accounts made up to 1 January 2000 (11 pages)
27 June 2000Full accounts made up to 1 January 2000 (11 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
30 January 2000Return made up to 19/01/00; full list of members (6 pages)
30 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1999Location of register of members (1 page)
27 August 1999Location of register of directors' interests (1 page)
27 August 1999Location of register of directors' interests (1 page)
27 August 1999Location of register of members (1 page)
18 May 1999Full accounts made up to 2 January 1999 (12 pages)
18 May 1999Full accounts made up to 2 January 1999 (12 pages)
18 May 1999Full accounts made up to 2 January 1999 (12 pages)
23 April 1999Statement of affairs (5 pages)
23 April 1999Ad 04/01/99--------- £ si 3681763@1 (2 pages)
23 April 1999Ad 04/01/99--------- £ si 3681763@1 (2 pages)
23 April 1999Statement of affairs (5 pages)
3 April 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1999Return made up to 19/01/99; full list of members (6 pages)
13 January 1999Ad 04/01/99--------- £ si 3681763@1=3681763 £ ic 100/3681863 (2 pages)
13 January 1999£ nc 1000/3681863 04/01/99 (1 page)
13 January 1999Ad 04/01/99--------- £ si 3681763@1=3681763 £ ic 100/3681863 (2 pages)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 January 1999£ nc 1000/3681863 04/01/99 (1 page)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
9 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 September 1998Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 1998Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 1998Company name changed time eclipse LIMITED\certificate issued on 02/06/98 (2 pages)
1 June 1998Company name changed time eclipse LIMITED\certificate issued on 02/06/98 (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 May 1998New secretary appointed (2 pages)
19 January 1998Incorporation (15 pages)
19 January 1998Incorporation (15 pages)