Company NameSimply Scrummy Limited
Company StatusDissolved
Company Number06637500
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Richard Fraser Burke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleShop Sales Manager
Country of ResidenceEngland
Correspondence Address107 Victoria Road
Macclesfield
Cheshire
SK10 3JE
Director NameMrs Sarah Jayne Burke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Victoria Road
Macclesfield
Cheshire
SK10 3JE

Contact

Websitesimply-scrummy.co.uk
Telephone01625 260058
Telephone regionMacclesfield

Location

Registered Address107 Victoria Road
Macclesfield
Cheshire
SK10 3JE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardBroken Cross and Upton
Built Up AreaMacclesfield

Financials

Year2013
Net Worth-£11,604
Cash£7,297
Current Liabilities£26,303

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
11 July 2022Application to strike the company off the register (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 July 2021Confirmation statement made on 16 July 2021 with updates (3 pages)
21 May 2021Registered office address changed from 44 Chestergate Macclesfield Cheshire SK11 6BA to 107 Victoria Road Macclesfield Cheshire SK10 3JE on 21 May 2021 (1 page)
8 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
15 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
7 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 June 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from 2 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom on 22 August 2011 (1 page)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from 2 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom on 22 August 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mrs Sarah Jayne Burke on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Richard Fraser Burke on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mrs Sarah Jayne Burke on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Richard Fraser Burke on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Richard Fraser Burke on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mrs Sarah Jayne Burke on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 July 2009Director's change of particulars / richard burke / 20/07/2009 (1 page)
22 July 2009Director's change of particulars / sarah burke / 20/07/2009 (1 page)
22 July 2009Director's change of particulars / richard burke / 20/07/2009 (1 page)
22 July 2009Director's change of particulars / sarah burke / 20/07/2009 (1 page)
22 July 2009Return made up to 03/07/09; full list of members (3 pages)
22 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2008Incorporation (14 pages)
3 July 2008Incorporation (14 pages)