Company NameSimplex Management Services Limited
DirectorThomas A Curtin
Company StatusDissolved
Company Number01413558
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameThomas A Curtin
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleDirector Of Time Recorder Manf
Correspondence Address383 Simon Willard Road
Concord
Mass
United States
Director NameJosef Tuchscherer
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed10 October 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1994)
RoleDirector Of Company-Time Recorder Mfrs
Correspondence Address1 Braybrooks Drive
Potton
Sandy
Bedfordshire
SG19 2LJ
Secretary NameJosef Tuchscherer
NationalityGerman
StatusResigned
Appointed10 October 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address1 Braybrooks Drive
Potton
Sandy
Bedfordshire
SG19 2LJ

Location

Registered AddressC/O Arthur Andersen
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 January 1994 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 April 1997Dissolved (1 page)
6 January 1997Return of final meeting in a members' voluntary winding up (3 pages)
24 September 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Registered office changed on 28/09/95 from: shannon court high street sandy bedfordshire SG13 3AG (1 page)
26 September 1995Appointment of a voluntary liquidator (2 pages)
26 September 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
26 September 1995Declaration of solvency (4 pages)