Company NameSimplysoft Limited
Company StatusDissolved
Company Number03498289
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Peter Faulkner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleComputer Software Provider
Country of ResidenceUnited Kingdom
Correspondence Address175a Henleaze Road
Henleaze
Bristol
BS9 4NF
Secretary NameSusan Elizabeth Milsom
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Richmond Park Road
Top Floor Flat
Bristol
Avon
BS8 3AS
Secretary NameLeonard Williams
NationalityBritish
StatusResigned
Appointed17 September 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address6 Hempton Lane
Almondsbury
Bristol
South Gloucestershire
BS32 4AN

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

75 at £1Mark Peter Faulkner
100.00%
Ordinary

Financials

Year2014
Net Worth-£422
Cash£2,436
Current Liabilities£3,060

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Voluntary strike-off action has been suspended (1 page)
14 August 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
27 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 75
(3 pages)
27 February 2014Director's details changed for Mark Peter Faulkner on 2 September 2013 (2 pages)
27 February 2014Director's details changed for Mark Peter Faulkner on 2 September 2013 (2 pages)
27 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 75
(3 pages)
27 February 2014Director's details changed for Mark Peter Faulkner on 2 September 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Mark Peter Faulkner on 22 January 2013 (2 pages)
14 February 2013Director's details changed for Mark Peter Faulkner on 22 January 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
3 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2012Memorandum and Articles of Association (8 pages)
12 January 2012Memorandum and Articles of Association (8 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Mark Peter Faulkner on 22 January 2011 (2 pages)
16 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Mark Peter Faulkner on 22 January 2011 (2 pages)
16 March 2011Director's details changed for Mark Peter Faulkner on 22 January 2011 (2 pages)
16 March 2011Director's details changed for Mark Peter Faulkner on 22 January 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 November 2008Director's change of particulars / mark faulkner / 01/09/2008 (1 page)
5 November 2008Director's change of particulars / mark faulkner / 01/09/2008 (1 page)
5 November 2008Appointment terminated secretary leonard williams (1 page)
5 November 2008Appointment terminated secretary leonard williams (1 page)
11 February 2008Return made up to 23/01/08; full list of members (2 pages)
11 February 2008Return made up to 23/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 March 2007Return made up to 23/01/07; full list of members (2 pages)
16 March 2007Return made up to 23/01/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 February 2006Return made up to 23/01/06; full list of members (6 pages)
3 February 2006Return made up to 23/01/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 April 2005Return made up to 23/01/05; full list of members (6 pages)
25 April 2005Return made up to 23/01/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 May 2004Return made up to 23/01/04; full list of members (6 pages)
5 May 2004Return made up to 23/01/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
28 January 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
28 January 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 May 2002Return made up to 23/01/02; full list of members (8 pages)
14 May 2002Return made up to 23/01/02; full list of members (8 pages)
13 December 2001Return made up to 23/01/01; full list of members (6 pages)
13 December 2001Return made up to 23/01/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 July 2001Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
30 July 2001Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
15 November 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 November 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Full accounts made up to 31 January 1999 (9 pages)
15 December 1999Full accounts made up to 31 January 1999 (9 pages)
15 March 1999Return made up to 23/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Return made up to 23/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Incorporation (17 pages)
23 January 1998Incorporation (17 pages)