Company NameH.J. Simon Construction Limited
Company StatusDissolved
Company Number03134744
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Wyn Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(same day as company formation)
RoleBuilder
Correspondence Address2 Orchard Villas
Overton Road
Bangor On Dee
LL13 0BY
Wales
Director NameRoy Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(same day as company formation)
RoleConsultant
Correspondence Address1 Ludlow Close
Bangor Isycoed
Wrexham
LL13 0JE
Wales
Director NameJohn Alan Robinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(same day as company formation)
RoleBuilder
Correspondence Address22 Peris
Plas Madoc
Wrexham
Clwyd
LL14 3LE
Wales
Director NameMr Nicholas Simon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenfield View
Cross Lanes
Wrexham
LL13 0QA
Wales
Secretary NameRoy Jones
NationalityBritish
StatusCurrent
Appointed06 December 1995(same day as company formation)
RoleConsultant
Correspondence Address1 Ludlow Close
Bangor Isycoed
Wrexham
LL13 0JE
Wales
Director NameFrank Simon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleRetired School Teacher
Correspondence Address2 Maes Y Nant Cottages
Cross Lanes
Wrexham
LL13 0TH
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2003Dissolved (1 page)
7 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
13 March 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
15 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 1999Statement of affairs (9 pages)
15 March 1999Appointment of a voluntary liquidator (1 page)
24 February 1999Registered office changed on 24/02/99 from: 25 grosvenor road wrexham LL11 1BT (1 page)
22 December 1998Return made up to 06/12/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 January 1998Return made up to 06/12/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
(6 pages)
29 December 1997Director resigned (1 page)
25 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
20 March 1996Ad 18/01/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
20 March 1996Ad 18/01/96--------- £ si 50@1=50 £ ic 50/100 (2 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)