Company NameSimply Soccer Limited
Company StatusDissolved
Company Number05338101
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 3 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr William Ronald Horn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(same day as company formation)
RoleSoccer Coach
Country of ResidenceEngland
Correspondence Address86 Norburn Park
Witton Gilbert
County Durham
DH7 6SG
Director NameMr Michael Shead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(same day as company formation)
RoleSoccer Coach
Country of ResidenceUnited Kingdom
Correspondence Address86 Norburn Park
Witton Gilbert
County Durham
DH7 6SG
Secretary NameMr Michael Shead
NationalityBritish
StatusClosed
Appointed20 January 2005(same day as company formation)
RoleSoccer Coach
Country of ResidenceUnited Kingdom
Correspondence Address86 Norburn Park
Witton Gilbert
County Durham
DH7 6SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address86 Norburn Park
Witton Gilbert
County Durham
DH7 6SG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishWitton Gilbert
WardEsh and Witton Gilbert
Built Up AreaSacriston

Shareholders

1 at £1Michael Shead
50.00%
Ordinary
1 at £1William Ronald Horn
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2,160
Current Liabilities£2,903

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2013Application to strike the company off the register (3 pages)
17 April 2013Application to strike the company off the register (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page)
30 November 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2
(3 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2
(3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 January 2010Director's details changed for William Ronald Horn on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Michael Shead on 20 January 2010 (2 pages)
20 January 2010Director's details changed for William Ronald Horn on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Mr Michael Shead on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for Mr Michael Shead on 20 January 2010 (1 page)
20 January 2010Director's details changed for Michael Shead on 20 January 2010 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
30 July 2009Accounts made up to 31 August 2008 (5 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 March 2008Registered office changed on 28/03/2008 from 3 cheshire drive belmont county durham DH1 2LR (1 page)
28 March 2008Registered office changed on 28/03/2008 from 3 cheshire drive belmont county durham DH1 2LR (1 page)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 February 2006Return made up to 20/01/06; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
15 February 2006Registered office changed on 15/02/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
15 February 2006Return made up to 20/01/06; full list of members (2 pages)
30 January 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
30 January 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
20 January 2005Incorporation (16 pages)
20 January 2005Incorporation (16 pages)