Company NameSt. Simon's Community Project Ltd
Company StatusDissolved
Company Number05442932
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2005(19 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Craig
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed11 July 2005(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 11 October 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Fulmar Walk
Whitburn
Tyne & Wear
SR6 7BW
Director NameMrs Jacqueline Craig
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed11 July 2005(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 11 October 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Fulmar Walk
Whitburn
Tyne & Wear
SR6 7BW
Director NameMrs Alma Pigott
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 11 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Capulet Grove
South Shields
Tyne & Wear
NE34 9AH
Director NameCllr Thomas John Pigott
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 11 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Capulet Grove
South Shields
Tyne & Wear
NE34 9AH
Secretary NameJennifer Fettis
NationalityBritish
StatusClosed
Appointed11 July 2005(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 11 October 2016)
RoleProject Manager
Correspondence Address37 Wenlock Road
South Shields
Tyne & Wear
NE34 9BA
Director NameAngela Halliday
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2015)
RoleTraining & Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Burn Cottage
The Hollow
Crook
Co Durham
CL15 8AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.stsimonscommunityproject.co.uk
Telephone0191 4240690
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Fulmar Walk
Whitburn
Tyne And Wear
SR6 7BW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaSunderland

Financials

Year2012
Turnover£6,009
Net Worth£4,787
Cash£4,787

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
5 May 2016Annual return made up to 4 May 2016 no member list (6 pages)
5 May 2016Annual return made up to 4 May 2016 no member list (6 pages)
15 February 2016Registered office address changed from St Simon's Centre Wenlock Road South Shields Tyne & Wear NE34 9AL to C/O 10 Fulmar Walk, Whitburn, Tyne and Wear, SR6 7BW 10 Fulmar Walk Whitburn Tyne and Wear SR6 7BW on 15 February 2016 (1 page)
15 February 2016Registered office address changed from St Simon's Centre Wenlock Road South Shields Tyne & Wear NE34 9AL to C/O 10 Fulmar Walk, Whitburn, Tyne and Wear, SR6 7BW 10 Fulmar Walk Whitburn Tyne and Wear SR6 7BW on 15 February 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
13 May 2015Termination of appointment of Angela Halliday as a director on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Angela Halliday as a director on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Angela Halliday as a director on 1 January 2015 (1 page)
13 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
13 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Annual return made up to 4 May 2014 no member list (7 pages)
2 June 2014Annual return made up to 4 May 2014 no member list (7 pages)
2 June 2014Annual return made up to 4 May 2014 no member list (7 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
8 May 2013Annual return made up to 4 May 2013 no member list (7 pages)
8 May 2013Annual return made up to 4 May 2013 no member list (7 pages)
8 May 2013Annual return made up to 4 May 2013 no member list (7 pages)
14 May 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
14 May 2012Annual return made up to 4 May 2012 no member list (7 pages)
14 May 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
14 May 2012Annual return made up to 4 May 2012 no member list (7 pages)
14 May 2012Annual return made up to 4 May 2012 no member list (7 pages)
6 December 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
6 December 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
2 June 2011Annual return made up to 4 May 2011 no member list (7 pages)
2 June 2011Annual return made up to 4 May 2011 no member list (7 pages)
2 June 2011Annual return made up to 4 May 2011 no member list (7 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
6 May 2010Director's details changed for Thomas Pigott on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Angela Halliday on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Alma Pigott on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Alma Pigott on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Thomas Pigott on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 no member list (5 pages)
6 May 2010Director's details changed for Angela Halliday on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Alma Pigott on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Thomas Pigott on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 no member list (5 pages)
6 May 2010Director's details changed for Angela Halliday on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 no member list (5 pages)
10 June 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
10 June 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
13 May 2009Annual return made up to 04/05/09 (3 pages)
13 May 2009Annual return made up to 04/05/09 (3 pages)
15 May 2008Annual return made up to 04/05/08 (3 pages)
15 May 2008Annual return made up to 04/05/08 (3 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (19 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (19 pages)
23 May 2007Annual return made up to 04/05/07
  • 363(287) ‐ Registered office changed on 23/05/07
(5 pages)
23 May 2007Annual return made up to 04/05/07
  • 363(287) ‐ Registered office changed on 23/05/07
(5 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
26 May 2006Annual return made up to 04/05/06 (5 pages)
26 May 2006Annual return made up to 04/05/06 (5 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
4 May 2005Incorporation (28 pages)
4 May 2005Incorporation (28 pages)