About

Registered Number: 03656566
Date of Incorporation: 27/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 8 months ago)
Registered Address: Kings Buildings, Lydney, Gloucestershire, GL15 5HE

 

Founded in 1998, Simon Courtney Ltd have registered office in Gloucestershire, it's status at Companies House is "Dissolved". There are 2 directors listed as Winters, Kenneth George Edmund, Winters, Josephine Hewlett for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTERS, Kenneth George Edmund 16 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WINTERS, Josephine Hewlett 16 November 1998 30 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 02 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 30 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 27 January 2000
CERTNM - Change of name certificate 27 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
225 - Change of Accounting Reference Date 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.