About

Registered Number: 04717943
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2018 (5 years and 10 months ago)
Registered Address: 1 St. Peters Square, Manchester, M2 3AE

 

Based in Manchester, Simplea Food Products Ltd was setup in 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Philip John 25 August 2015 - 1
ARNOLD, Robin Alan 01 April 2003 12 October 2012 1
YOUNG, Bleddyn 12 October 2012 24 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Peter 12 October 2012 24 October 2014 1
HALL, George Henry 24 February 2010 12 October 2012 1
SAMUEL, Andrew Richard 24 October 2014 15 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2018
AM23 - N/A 21 March 2018
AM10 - N/A 02 November 2017
AM19 - N/A 21 September 2017
2.24B - N/A 08 May 2017
F2.18 - N/A 13 December 2016
2.17B - N/A 25 November 2016
2.16B - N/A 14 November 2016
2.16B - N/A 02 November 2016
AD01 - Change of registered office address 06 October 2016
2.12B - N/A 04 October 2016
AR01 - Annual Return 06 June 2016
TM02 - Termination of appointment of secretary 19 February 2016
AA - Annual Accounts 09 February 2016
AP01 - Appointment of director 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR01 - N/A 09 October 2015
RESOLUTIONS - N/A 07 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 17 February 2015
MR01 - N/A 03 December 2014
MR01 - N/A 20 November 2014
MR01 - N/A 20 November 2014
AP03 - Appointment of secretary 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AA01 - Change of accounting reference date 25 March 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 09 August 2013
DISS40 - Notice of striking-off action discontinued 07 August 2013
AR01 - Annual Return 06 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
AP03 - Appointment of secretary 26 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 03 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 25 June 2010
MG01 - Particulars of a mortgage or charge 21 April 2010
AR01 - Annual Return 13 April 2010
TM01 - Termination of appointment of director 25 March 2010
AP03 - Appointment of secretary 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363s - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 01 May 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 06 January 2005
225 - Change of Accounting Reference Date 06 January 2005
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
287 - Change in situation or address of Registered Office 26 September 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

A registered charge 03 December 2014 Outstanding

N/A

A registered charge 20 November 2014 Outstanding

N/A

A registered charge 20 November 2014 Outstanding

N/A

All assets debenture 22 June 2011 Fully Satisfied

N/A

All assets debenture 20 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.