Company NameSimonstone Hall Limited
Company StatusDissolved
Company Number03489161
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameMegamake Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Christopher John Mitchell
NationalityBritish
StatusClosed
Appointed19 January 1998(1 week, 6 days after company formation)
Appointment Duration22 years, 2 months (closed 24 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Director NameMr Christopher John Mitchell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(1 year, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 24 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Director NameMr Roy Woodman Hunter
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1999)
RoleSolicitor
Correspondence AddressBlaxhold No Place Lane
Enmore
Bridgwater
Somerset
TA5 2EF
Director NameMr Christopher John Mitchell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 27 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Director NameMrs Sally Ann Tiverton Cannon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyons Head House Lyons Head Farm
Cosmore
Dorchester
Dorset
DT2 7TW
Director NameMr Michael Robin Cannon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyons Head House Lyons Head Farm
Cosmore
Dorchester
Dorset
DT2 7TW
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitewww.simonstonehall.com
Email address[email protected]
Telephone01969 667255
Telephone regionLeyburn

Location

Registered AddressKiln Hill
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£322,839
Cash£4,897
Current Liabilities£901,841

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (3 pages)
16 December 2019Termination of appointment of Sally Ann Tiverton Cannon as a director on 16 December 2019 (1 page)
16 December 2019Termination of appointment of Michael Robin Cannon as a director on 16 December 2019 (1 page)
15 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 870,002
(6 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 870,002
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Director's details changed for Sally Ann Tiverton Cannon on 28 February 2015 (2 pages)
2 June 2015Director's details changed for Michael Robin Cannon on 28 February 2015 (2 pages)
2 June 2015Director's details changed for Sally Ann Tiverton Cannon on 28 February 2015 (2 pages)
2 June 2015Director's details changed for Michael Robin Cannon on 28 February 2015 (2 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 870,002
(6 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 870,002
(6 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 870,002
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 870,002
(6 pages)
25 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 870,002
(6 pages)
25 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 870,002
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 January 2010Registered office address changed from C/O Richard Johnson & Partners Market Place Hawes North Yorkshire DL8 3QS on 8 January 2010 (1 page)
8 January 2010Registered office address changed from C/O Richard Johnson & Partners Market Place Hawes North Yorkshire DL8 3QS on 8 January 2010 (1 page)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Registered office address changed from C/O Richard Johnson & Partners Market Place Hawes North Yorkshire DL8 3QS on 8 January 2010 (1 page)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 06/01/09; full list of members (4 pages)
30 January 2009Return made up to 06/01/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Return made up to 06/01/08; full list of members (2 pages)
25 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 06/01/07; full list of members (2 pages)
6 March 2007Return made up to 06/01/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Registered office changed on 07/06/06 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page)
7 June 2006Registered office changed on 07/06/06 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page)
28 February 2006Return made up to 06/01/06; full list of members (2 pages)
28 February 2006Return made up to 06/01/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 06/01/05; full list of members (7 pages)
10 February 2005Return made up to 06/01/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 March 2004Return made up to 06/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2004Return made up to 06/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2004Registered office changed on 08/03/04 from: marsh house 11 marsh street bristol BS99 7BB (1 page)
8 March 2004Registered office changed on 08/03/04 from: marsh house 11 marsh street bristol BS99 7BB (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 January 2003Return made up to 06/01/03; full list of members (7 pages)
27 January 2003Return made up to 06/01/03; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
18 January 2002Return made up to 06/01/02; full list of members (7 pages)
18 January 2002Return made up to 06/01/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
16 January 2001Return made up to 06/01/01; full list of members (7 pages)
16 January 2001Return made up to 06/01/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
25 January 2000Return made up to 06/01/00; full list of members (6 pages)
25 January 2000Return made up to 06/01/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 March 1999 (12 pages)
25 October 1999Full accounts made up to 31 March 1999 (12 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (3 pages)
17 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
24 March 1999New director appointed (4 pages)
24 March 1999Return made up to 06/01/99; full list of members (7 pages)
24 March 1999Return made up to 06/01/99; full list of members (7 pages)
24 March 1999New director appointed (4 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
31 March 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
31 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 March 1998£ nc 1000/2000000 14/03/98 (1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1998£ nc 1000/2000000 14/03/98 (1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
31 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 March 1998Memorandum and Articles of Association (9 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1998Memorandum and Articles of Association (9 pages)
20 February 1998Registered office changed on 20/02/98 from: 16 churchill way cardiff CF1 4DX (1 page)
20 February 1998New secretary appointed;new director appointed (4 pages)
20 February 1998Registered office changed on 20/02/98 from: 16 churchill way cardiff CF1 4DX (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998New director appointed (3 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed;new director appointed (4 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
28 January 1998Memorandum and Articles of Association (9 pages)
28 January 1998Memorandum and Articles of Association (9 pages)
23 January 1998Company name changed megamake LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed megamake LIMITED\certificate issued on 26/01/98 (2 pages)
6 January 1998Incorporation (14 pages)
6 January 1998Incorporation (14 pages)