Company NameSimply Workwear Limited
Company StatusDissolved
Company Number04426007
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 11 months ago)
Dissolution Date15 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ahmed Khan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address60 Julian Avenue
South Shields
NE33 2EW
Secretary NameMaureen Khan
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Julian Avenue
South Shields
NE33 2EW
Director NameMr Mohammed Ilyas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2011(9 years after company formation)
Appointment Duration1 year (resigned 01 May 2012)
RolePublisher
Country of ResidenceIndia
Correspondence Address9-11 Dean Road
South Shields
Tyne & Wear
NE33 3PS
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered AddressSuite 2 Aus Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£58,463
Cash£493
Current Liabilities£120,554

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Completion of winding up (1 page)
15 September 2016Completion of winding up (1 page)
11 November 2013Order of court to wind up (1 page)
11 November 2013Order of court to wind up (1 page)
5 November 2013Administrator's progress report to 13 September 2013 (23 pages)
5 November 2013Administrator's progress report to 13 September 2013 (23 pages)
3 October 2013Notice of a court order ending Administration (24 pages)
3 October 2013Notice of a court order ending Administration (24 pages)
24 April 2013Administrator's progress report to 17 March 2013 (20 pages)
24 April 2013Administrator's progress report to 17 March 2013 (20 pages)
16 January 2013Statement of affairs with form 2.14B (5 pages)
16 January 2013Statement of affairs with form 2.14B (5 pages)
13 December 2012Result of meeting of creditors (1 page)
13 December 2012Result of meeting of creditors (1 page)
12 November 2012Statement of administrator's proposal (30 pages)
12 November 2012Statement of administrator's proposal (30 pages)
26 September 2012Registered office address changed from 9-11 Dean Road South Shields Tyne & Wear NE33 3PS on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from 9-11 Dean Road South Shields Tyne & Wear NE33 3PS on 26 September 2012 (2 pages)
25 September 2012Appointment of an administrator (1 page)
25 September 2012Appointment of an administrator (1 page)
8 August 2012Termination of appointment of Mohammed Ilyas as a director (1 page)
8 August 2012Termination of appointment of Mohammed Ilyas as a director (1 page)
13 June 2012Appointment of Mr Mohammed Ilyas as a director (2 pages)
13 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(3 pages)
13 June 2012Appointment of Mr Mohammed Ilyas as a director (2 pages)
13 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(3 pages)
12 June 2012Termination of appointment of Maureen Khan as a secretary (1 page)
12 June 2012Termination of appointment of Maureen Khan as a secretary (1 page)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 May 2010Secretary's details changed for Maureen Marston on 26 April 2010 (1 page)
10 May 2010Secretary's details changed for Maureen Marston on 26 April 2010 (1 page)
10 May 2010Director's details changed for Rao Mohammed Ahmed Khan on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Rao Mohammed Ahmed Khan on 26 April 2010 (2 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 June 2008Return made up to 26/04/08; full list of members (3 pages)
20 June 2008Return made up to 26/04/08; full list of members (3 pages)
8 June 2007Return made up to 26/04/07; no change of members (6 pages)
8 June 2007Return made up to 26/04/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Registered office changed on 27/02/07 from: 118 dean road south shields tyne & wear NE33 4AW (1 page)
27 February 2007Registered office changed on 27/02/07 from: 118 dean road south shields tyne & wear NE33 4AW (1 page)
24 May 2006Return made up to 26/04/06; full list of members (6 pages)
24 May 2006Return made up to 26/04/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 May 2005Return made up to 26/04/05; full list of members (6 pages)
4 May 2005Return made up to 26/04/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 May 2003Return made up to 26/04/03; full list of members (6 pages)
29 May 2003Return made up to 26/04/03; full list of members (6 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
20 May 2002Registered office changed on 20/05/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
26 April 2002Incorporation (8 pages)
26 April 2002Incorporation (8 pages)