Company NameSimon & Simon (Lampshades) Limited
Company StatusDissolved
Company Number02232981
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGloria Monath
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Longhouse
50 Singleton Road
Salford
Lancashire
M7 4LN
Director NameMr Henry Monath
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Longhouse
50 Singleton Road
Salford
Lancashire
M7 4LN
Director NameMr Joel Michael Monath
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Waterpark Road Salford
Manchester
M7 4FT
Secretary NameMr Henry Monath
NationalityBritish
StatusCurrent
Appointed18 September 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Longhouse
50 Singleton Road
Salford
Lancashire
M7 4LN

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£51,534
Cash£579
Current Liabilities£267,160

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 October 2003Dissolved (1 page)
24 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
23 December 1999Appointment of a voluntary liquidator (2 pages)
23 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1999Statement of affairs (5 pages)
13 December 1999Registered office changed on 13/12/99 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
5 October 1999Secretary's particulars changed;director's particulars changed (1 page)
5 October 1999Secretary's particulars changed;director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
22 September 1999Return made up to 18/09/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
21 September 1998Return made up to 18/09/98; no change of members (4 pages)
19 June 1998Particulars of mortgage/charge (6 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
25 September 1997Return made up to 18/09/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
1 October 1996Return made up to 18/09/96; full list of members (6 pages)
15 November 1995Full accounts made up to 30 April 1995 (14 pages)
22 September 1995Return made up to 18/09/95; no change of members (4 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)