Company NameSimons And Spencer Limited
DirectorMichael Anthony Franciosy
Company StatusDissolved
Company Number00421118
CategoryPrivate Limited Company
Incorporation Date8 October 1946(76 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMichael Anthony Franciosy
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(54 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleHaberdasher
Correspondence Address27 Palmstead Road
Pennywell
Sunderland
Tyne & Wear
SR4 8EW
Secretary NameJune Franciosy
NationalityBritish
StatusCurrent
Appointed16 February 2001(54 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address27 Palmstead Road
Pennywell
Sunderland
Tyne & Wear
SR4 8EW
Director NameIsaac Ellinson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 February 2001)
RoleProperty Developer
Correspondence Address319 Durham Road
Gateshead
Tyne & Wear
NE9 5AH
Director NameDouglas William Johnson Errington
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 February 2001)
RoleSolicitor
Correspondence Address57 Montagu Court
Gosforth
Newcastle Upon Tyne
NE3 4JL
Director NameFrieda Simons
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 May 2000)
RoleCompany Director
Correspondence Address28 Moor Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YD
Secretary NameLeslie Gordon Spencer
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address1 West Rig
Newcastle Upon Tyne
Tyne & Wear
NE3 4LR
Secretary NameMr Leslie Austin Caisley
NationalityBritish
StatusResigned
Appointed26 May 2000(53 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarroncroft
High Hamsterley Road
Hamsterley Mill
Tyne And Wear
NE39 1HD

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£175,369
Cash£62,073
Current Liabilities£56,132

Accounts

Latest Accounts31 January 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 June 2003Dissolved (1 page)
7 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
26 March 2002Statement of affairs (6 pages)
26 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2002Appointment of a voluntary liquidator (1 page)
18 March 2002Registered office changed on 18/03/02 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
6 August 2001Return made up to 30/06/01; full list of members (7 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: 6/8 charlotte square newcastle upon tyne NE1 4XF (1 page)
29 August 2000Accounts for a small company made up to 31 January 2000 (3 pages)
27 July 2000Return made up to 30/06/00; full list of members (8 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 16 January 1997 (4 pages)
13 November 1997Accounting reference date extended from 16/01/98 to 31/01/98 (1 page)
17 July 1997Return made up to 07/07/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 16 January 1996 (5 pages)
11 September 1996Return made up to 07/07/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 16 January 1995 (5 pages)
20 July 1995Return made up to 07/07/95; no change of members (4 pages)