Company NameSimonseeks.com Limited
Company StatusDissolved
Company Number06481326
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NameInhoco 3447 Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandown Terrace
Boughton
Chester
Cheshire
CH3 5BN
Wales
Director NameMr Simon Paul Evetts Dawson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2011)
RoleSoftware Architect
Country of ResidenceEngland
Correspondence AddressIvy Bank Farmhouse Warrington Road
Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameMr Paul Dickinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address34 Upton Park
Upton
Chester
Cheshire
CH2 1DG
Wales
Director NameRobert Gregory Thompson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Shipgate House
Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Secretary NameRobert Gregory Thompson
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Shipgate House
Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Director NameMr Chris James Nixon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crosslooms Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressSecond Floor Shipgate House
Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

9.5k at £1Simon Justin Nixon
91.02%
Ordinary
416 at £1Christian James Nixon
4.00%
Ordinary
208 at £1Robert Gregory Thompson
2.00%
Ordinary
130 at £1Paul Dickinson
1.25%
Ordinary
130 at £1Simon Paul Evetts Dawson
1.25%
Ordinary
50 at £1Gareth James
0.48%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Application to strike the company off the register (3 pages)
8 July 2013Application to strike the company off the register (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 10,400
(5 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 10,400
(5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
4 August 2011Termination of appointment of Simon Dawson as a director (1 page)
4 August 2011Termination of appointment of Robert Thompson as a secretary (1 page)
4 August 2011Termination of appointment of Paul Dickinson as a director (1 page)
4 August 2011Termination of appointment of Robert Thompson as a director (1 page)
4 August 2011Termination of appointment of Christian Nixon as a director (1 page)
4 August 2011Termination of appointment of Robert Thompson as a secretary (1 page)
4 August 2011Termination of appointment of Christian Nixon as a director (1 page)
4 August 2011Termination of appointment of Simon Dawson as a director (1 page)
4 August 2011Termination of appointment of Paul Dickinson as a director (1 page)
4 August 2011Termination of appointment of Robert Thompson as a director (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
26 January 2010Secretary's details changed for Robert Gregory Thompson on 1 December 2009 (1 page)
26 January 2010Secretary's details changed for Robert Gregory Thompson on 1 December 2009 (1 page)
26 January 2010Director's details changed for Robert Gregory Thompson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robert Gregory Thompson on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for Robert Gregory Thompson on 1 October 2009 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Secretary's details changed for Robert Gregory Thompson on 1 December 2009 (1 page)
25 January 2010Director's details changed for Paul Dickinson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Simon Paul Evetts Dawson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Christian James Nixon on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Dickinson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Christian James Nixon on 1 October 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Simon Paul Evetts Dawson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Christian James Nixon on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Dickinson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Simon Paul Evetts Dawson on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2009Registered office changed on 23/03/2009 from moneysupermarket house st david's park ewloe chester CH5 3UZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from moneysupermarket house st david's park ewloe chester CH5 3UZ (1 page)
16 February 2009Return made up to 23/01/09; full list of members (6 pages)
16 February 2009Ad 03/12/08 gbp si 450@1=450 gbp ic 19849/20299 (3 pages)
16 February 2009Appointment Terminated Secretary a g secretarial LIMITED (1 page)
16 February 2009Ad 03/12/08\gbp si 450@1=450\gbp ic 19849/20299\ (3 pages)
16 February 2009Return made up to 23/01/09; full list of members (6 pages)
16 February 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
4 February 2009Memorandum and Articles of Association (22 pages)
4 February 2009Memorandum and Articles of Association (22 pages)
27 January 2009Director appointed christian james nixon (2 pages)
27 January 2009Director appointed christian james nixon (2 pages)
24 January 2009Company name changed inhoco 3447 LIMITED\certificate issued on 27/01/09 (2 pages)
24 January 2009Company name changed inhoco 3447 LIMITED\certificate issued on 27/01/09 (2 pages)
17 October 2008Resolutions
  • RES13 ‐ Re - section 175 30/09/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Re - section 175 30/09/2008
(1 page)
25 September 2008Ad 27/06/08\gbp si 125@1=125\gbp ic 19599/19724\ (2 pages)
25 September 2008Ad 27/06/08 gbp si 125@1=125 gbp ic 19724/19849 (2 pages)
25 September 2008Ad 04/08/08 gbp si 50@1=50 gbp ic 19549/19599 (2 pages)
25 September 2008Ad 27/06/08 gbp si 200@1=200 gbp ic 9900/10100 (2 pages)
25 September 2008Ad 27/06/08\gbp si 9449@1=9449\gbp ic 10100/19549\ (2 pages)
25 September 2008Ad 27/06/08\gbp si 200@1=200\gbp ic 9900/10100\ (2 pages)
25 September 2008Ad 27/06/08 gbp si 125@1=125 gbp ic 19599/19724 (2 pages)
25 September 2008Ad 27/06/08 gbp si 9449@1=9449 gbp ic 10100/19549 (2 pages)
25 September 2008Ad 04/08/08\gbp si 50@1=50\gbp ic 19549/19599\ (2 pages)
25 September 2008Ad 27/06/08\gbp si 125@1=125\gbp ic 19724/19849\ (2 pages)
23 July 2008Director and secretary appointed robert gregory thompson (1 page)
23 July 2008Director and secretary appointed robert gregory thompson (1 page)
9 July 2008Ad 27/06/08 gbp si 9899@1=9899 gbp ic 1/9900 (2 pages)
9 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
9 July 2008Director appointed simon paul evetts dawson (2 pages)
9 July 2008Nc inc already adjusted 27/06/08 (1 page)
9 July 2008Ad 27/06/08\gbp si 9899@1=9899\gbp ic 1/9900\ (2 pages)
9 July 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
9 July 2008Director appointed paul dickinson (2 pages)
9 July 2008Director appointed paul dickinson (2 pages)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2008Director appointed simon paul evetts dawson (2 pages)
9 July 2008Nc inc already adjusted 27/06/08 (1 page)
12 June 2008Director appointed simon justin nixon (3 pages)
12 June 2008Director appointed simon justin nixon (3 pages)
11 June 2008Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page)
11 June 2008Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page)
11 June 2008Appointment Terminated Director inhoco formations LIMITED (1 page)
11 June 2008Appointment terminated director inhoco formations LIMITED (1 page)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)