Bredbury
Stockport
Cheshire
SK6 2PB
Secretary Name | Mrs Christine Ann Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Kingsway Bredbury Stockport Cheshire SK6 2PB |
Website | www.simplefunnels.com |
---|
Registered Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
8 at £1 | Gary Booth 80.00% Ordinary |
---|---|
2 at £1 | Christine Booth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,894 |
Cash | £64,850 |
Current Liabilities | £12,382 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2018 | Application to strike the company off the register (3 pages) |
17 May 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
26 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
15 January 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 July 2017 | Notification of Gary Alan Booth as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Gary Alan Booth as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 July 2013 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 5 July 2013 (1 page) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Mr Gary Alan Booth on 26 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Gary Alan Booth on 26 June 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 1 August 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 1 August 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 1 August 2009
|
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2008 | Incorporation (10 pages) |
26 June 2008 | Incorporation (10 pages) |