Company NameSimda (UK) Limited
Company StatusDissolved
Company Number02817050
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameGerard Arthur Louis Tabarly
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed22 June 1993(1 month, 1 week after company formation)
Appointment Duration7 years (closed 27 June 2000)
RoleCompany Director
Correspondence Address118 Avenue Jean Jaures
Paris
75019
Secretary NameTor Perttersen
NationalityNorwegian
StatusClosed
Appointed15 June 1998(5 years, 1 month after company formation)
Appointment Duration2 years (closed 27 June 2000)
RoleExport Manager
Correspondence Address74
Les Bocages Verts
Cergy
95000
Director NameTimothy James Phillip Culpin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameGary Thomas Bell
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameKevin Keegan
NationalityBritish
StatusResigned
Appointed22 June 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address107 Long Lane
Chester
CH2 1JF
Wales

Location

Registered AddressHacker Young
St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
5 June 1999Return made up to 12/05/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Return made up to 12/05/98; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Return made up to 12/05/97; no change of members (4 pages)
13 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
27 June 1996Return made up to 12/05/96; no change of members
  • 363(287) ‐ Registered office changed on 27/06/96
(4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 July 1995Return made up to 12/05/95; full list of members (6 pages)