Company NameSimply Spray UK Division Ltd
Company StatusDissolved
Company Number07440798
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Darren Peter Hewer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleSpray Painter & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Secretary NameMrs Mandy Marie Hewer
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address10a Great North Road
Milford Haven
Pembrokeshire
SA73 2LJ
Wales

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Darren Hewer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,199
Cash£20,671
Current Liabilities£72,556

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
24 July 2012Registered office address changed from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ on 24 July 2012 (1 page)
2 April 2012Termination of appointment of Mandy Marie Hewer as a secretary on 1 April 2011 (1 page)
2 April 2012Termination of appointment of Mandy Marie Hewer as a secretary on 1 April 2011 (1 page)
2 April 2012Termination of appointment of Mandy Marie Hewer as a secretary on 1 April 2011 (1 page)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
26 May 2011Registered office address changed from 60 st Peters Road Milford Haven Pembrokeshire SA73 2BP United Kingdom on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 60 st Peters Road Milford Haven Pembrokeshire SA73 2BP United Kingdom on 26 May 2011 (2 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)