Company NameSimon Megson Limited
Company StatusDissolved
Company Number00283762
CategoryPrivate Limited Company
Incorporation Date17 January 1934(90 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameEdward Mercer
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(57 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address6 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Director NameJulia Mercer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(57 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Secretary NameEdward Mercer
NationalityBritish
StatusCurrent
Appointed28 February 2001(67 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Director NameRobert Charles Edward Mercer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(67 years, 2 months after company formation)
Appointment Duration23 years
RoleWorks Manager
Correspondence Address25 Howard Street
Waterhead
Oldham
Lancashire
OL4 2JT
Director NameMr Kevin Charles Sanders
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(67 years, 2 months after company formation)
Appointment Duration23 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressWenlock
Ryefields Drive, Uppermill
Oldham
Lancashire
OL3 6BX
Director NameDiana Harrison
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(57 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1995)
RoleHousewife
Correspondence Address6 Beech Hill Road
Grasscroft
Oldham
Lancashire
OL4 4DR
Director NameEdna Louise Megson
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(57 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleHousewife
Correspondence Address8 Old Lane
Grasscroft
Oldham
Lancashire
OL4 4EX
Secretary NameAnthony Simon Francotte
NationalityBritish
StatusResigned
Appointed29 May 1991(57 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address40 Rudgwick Drive
Brandlesholme
Bury
Lancashire
BL8 1YA

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£723,831
Cash£72,525
Current Liabilities£376,190

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (6 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2001Registered office changed on 11/09/01 from: greengate street oldham lancashire OL4 1BG (1 page)
11 September 2001Statement of affairs (10 pages)
11 September 2001Appointment of a voluntary liquidator (1 page)
2 August 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
26 June 2000Return made up to 29/05/00; full list of members (11 pages)
25 June 1999Return made up to 29/05/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 June 1998Return made up to 29/05/98; no change of members (4 pages)
13 November 1997Director resigned (1 page)
25 June 1997Return made up to 29/05/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1996Registered office changed on 02/10/96 from: central leather works connaught st oldham lancs OL8 1DE (1 page)
15 September 1996Full accounts made up to 31 December 1995 (14 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1996Return made up to 29/05/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 December 1994 (15 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996Ad 27/12/95--------- £ si 200000@1=200000 £ ic 16710/216710 (2 pages)
5 January 1996Nc inc already adjusted 27/12/95 (1 page)
22 December 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
27 April 1995Director resigned (2 pages)
4 February 1969Annual return made up to 24/12/68 (8 pages)
4 February 1969Annual return made up to 24/12/68 (8 pages)
24 October 1967Annual return made up to 14/07/67 (8 pages)
9 February 1966Annual return made up to 16/07/65 (8 pages)