Company NameSimon Charles Consultants Limited
Company StatusDissolved
Company Number02536522
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Rothwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(1 year after company formation)
Appointment Duration10 years, 10 months (closed 02 July 2002)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wains
Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director NameMrs Hilary Felice Rothwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(1 year after company formation)
Appointment Duration10 years, 10 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wains
Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Secretary NameMrs Hilary Felice Rothwell
NationalityBritish
StatusClosed
Appointed04 September 1991(1 year after company formation)
Appointment Duration10 years, 10 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wains
Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU

Location

Registered AddressUnit 5 Pear Mill
Pear Industrial Estate
Stockport Road West
Lower Bredbury Stockport
SK6 2BP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Financials

Year2014
Net Worth-£34,992
Cash£480
Current Liabilities£43,362

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
6 September 2001Return made up to 04/09/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 April 2001Registered office changed on 06/04/01 from: 3-6 richmond terrace blackburn BB1 7AU (1 page)
30 October 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(6 pages)
19 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Return made up to 04/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
2 October 1998Registered office changed on 02/10/98 from: simon charles house 36 chester square ashton under lyne lancashire OL6 7TW (1 page)
2 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 December 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 November 1997Return made up to 04/09/97; full list of members (6 pages)
25 November 1997Registered office changed on 25/11/97 from: westfield house 4 manchester road ashton under lyne OL7 oba (1 page)
8 January 1997Return made up to 04/09/96; no change of members (4 pages)
28 October 1996Full accounts made up to 30 September 1995 (10 pages)
26 October 1995Full accounts made up to 30 September 1994 (10 pages)
13 September 1995Return made up to 04/09/95; no change of members (4 pages)