Company NameRoger Simmons Controls Limited
Company StatusDissolved
Company Number05724859
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMs Carol Ann Belford
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Leamington Road
Hockley
Essex
SS5 5HP
Director NameMs Carol Ann Belford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(13 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameRoger John Simmons
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Leamington Road
Hockley
Essex
SS5 5HP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.simmonscontrols.co.uk

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Carol Ann Belford
50.00%
Ordinary A
50 at £1Roger John Simmons
50.00%
Ordinary A

Financials

Year2014
Net Worth-£13,780
Cash£5,721
Current Liabilities£20,907

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 October 2019Termination of appointment of Roger John Simmons as a director on 10 May 2019 (1 page)
21 October 2019Appointment of Ms Carol Ann Belford as a director on 10 May 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 May 2018Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 162-164 High Street Rayleigh Essex SS6 7BS on 29 May 2018 (1 page)
22 May 2018Secretary's details changed for Ms Carol Ann Belford on 1 November 2017 (1 page)
22 May 2018Change of details for Mr Roger John Simmons as a person with significant control on 1 November 2017 (2 pages)
22 May 2018Director's details changed for Roger John Simmons on 1 November 2017 (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
11 January 2018Registered office address changed from C/O Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
11 January 2018Registered office address changed from C/O Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 April 2011Registered office address changed from Neil Impey & Co Star House 95 High Road Benfleet Essex SS7 5LN on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Neil Impey & Co Star House 95 High Road Benfleet Essex SS7 5LN on 13 April 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 28/02/08; full list of members (3 pages)
26 March 2008Return made up to 28/02/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Registered office changed on 09/07/07 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page)
9 July 2007Registered office changed on 09/07/07 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page)
5 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
5 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 April 2007Return made up to 28/02/07; full list of members (2 pages)
10 April 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2006Incorporation (16 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Incorporation (16 pages)
28 February 2006Secretary resigned (1 page)