BENJAMIN SIMON & SONS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 00161762
Status Liquidation
Incorporation Date 17 December 1919
Company Type Private Limited Company
Address 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 19 October 2016; Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015; Declaration of solvency. The most likely internet sites of BENJAMIN SIMON & SONS LIMITED are www.benjaminsimonsons.co.uk, and www.benjamin-simon-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. Benjamin Simon Sons Limited is a Private Limited Company. The company registration number is 00161762. Benjamin Simon Sons Limited has been working since 17 December 1919. The present status of the company is Liquidation. The registered address of Benjamin Simon Sons Limited is 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Ne1 1pg. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director CHAMBERS, Linda Ruth has been resigned. Director DENBY, Nigel Anthony has been resigned. Director HAIGH, Claire Louise has been resigned. Director MURRAY, Allan Moreland has been resigned. Director O'CONNOR, Janet Caroline has been resigned. Director SMITH, Christopher Stephen has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
I M DIRECTORS LIMITED
Appointed Date: 01 October 1997

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
CHAMBERS, Linda Ruth
Resigned: 01 October 1997
Appointed Date: 22 December 1995
74 years old

Director
DENBY, Nigel Anthony
Resigned: 29 April 1993
71 years old

Director
HAIGH, Claire Louise
Resigned: 22 December 1995
61 years old

Director
MURRAY, Allan Moreland
Resigned: 01 October 1997
Appointed Date: 29 April 1993
73 years old

Director
O'CONNOR, Janet Caroline
Resigned: 29 September 2015
Appointed Date: 04 April 2014
47 years old

Director
SMITH, Christopher Stephen
Resigned: 04 April 2014
Appointed Date: 28 September 2010
53 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 October 1997

BENJAMIN SIMON & SONS LIMITED Events

18 Dec 2016
Liquidators' statement of receipts and payments to 19 October 2016
04 Nov 2015
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015
27 Oct 2015
Declaration of solvency
27 Oct 2015
Appointment of a voluntary liquidator
27 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20

...
... and 87 more events
19 Oct 1987
Accounts made up to 31 March 1987

19 Oct 1987
Return made up to 12/08/87; full list of members

06 Feb 1987
Secretary resigned;new secretary appointed

18 Dec 1986
Accounts for a dormant company made up to 31 March 1986

18 Dec 1986
Return made up to 19/08/86; full list of members