About

Registered Number: 04587563
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2019 (5 years and 2 months ago)
Registered Address: DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

Founded in 2002, Simple Ltd are based in Warrington. Blundell, Karen, Tracey, Adam are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRACEY, Adam 01 September 2009 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BLUNDELL, Karen 05 December 2002 07 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2019
LIQ14 - N/A 02 December 2018
LIQ03 - N/A 29 November 2017
RESOLUTIONS - N/A 28 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2016
4.20 - N/A 28 October 2016
AD01 - Change of registered office address 27 September 2016
MR01 - N/A 11 May 2016
MR04 - N/A 20 January 2016
TM01 - Termination of appointment of director 19 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 December 2014
RP04 - N/A 30 April 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 27 September 2013
CH01 - Change of particulars for director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AD01 - Change of registered office address 08 August 2013
TM01 - Termination of appointment of director 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
RP04 - N/A 03 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 22 November 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 January 2011
CH03 - Change of particulars for secretary 13 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 16 January 2010
RESOLUTIONS - N/A 09 December 2009
SH01 - Return of Allotment of shares 09 December 2009
MISC - Miscellaneous document 09 December 2009
AP01 - Appointment of director 09 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
225 - Change of Accounting Reference Date 02 September 2004
395 - Particulars of a mortgage or charge 20 March 2004
363s - Annual Return 17 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2016 Outstanding

N/A

Debenture 21 May 2012 Outstanding

N/A

Debenture 16 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.