About

Registered Number: 05366385
Date of Incorporation: 16/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Simon Procter Ltd was registered on 16 February 2005 and has its registered office in Somerset. We don't currently know the number of employees at this business. Procter, Janet Barbara is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTER, Janet Barbara 16 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 10 June 2017
AA - Annual Accounts 16 March 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 05 April 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 10 March 2015
CH03 - Change of particulars for secretary 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA01 - Change of accounting reference date 18 September 2014
AA01 - Change of accounting reference date 16 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 March 2007
395 - Particulars of a mortgage or charge 11 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 29 March 2006
225 - Change of Accounting Reference Date 26 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.