Company NameSimpli Wills Ltd
Company StatusDissolved
Company Number07990303
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Ronald Bennett Hayes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Heather Garth
Driffield
YO25 6UT
Secretary NameDeborah Reynolds
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Heather Garth
Heather Garth
Driffield
YO25 6UT
Director NameMr Adam Fletcher
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Broomfield Lane
Stocksbridge
Sheffield
S36 2AQ

Location

Registered AddressUnit 2 15 North Burns
Chester Le Street
County Durham
DH3 3TF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street North
Built Up AreaSunderland

Shareholders

60 at £1Nicholas Hayes
60.00%
Ordinary
40 at £1Deborah Reynolds
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
20 September 2023Application to strike the company off the register (1 page)
25 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 October 2018Director's details changed for Mr Nicholas Ronald Bennett Hayes on 18 October 2018 (2 pages)
1 October 2018Director's details changed for Mr Nicholas Ronald Bennett Hayes on 29 September 2018 (2 pages)
26 September 2018Change of details for Mr Nicholas Ronald Bennett Hayes as a person with significant control on 26 September 2018 (2 pages)
17 September 2018Change of details for Mr Nicholas Ronald Bennett Hayes as a person with significant control on 1 August 2018 (2 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 May 2017Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ to Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ to Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF on 9 May 2017 (1 page)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Register inspection address has been changed to 23 Heather Garth Driffield East Yorkshire YO25 6UT (1 page)
21 March 2017Register inspection address has been changed to 23 Heather Garth Driffield East Yorkshire YO25 6UT (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Register inspection address has been changed to C/O Mrs D Reynolds 23 Heather Garth Driffield North Humberside YO25 6UT (1 page)
18 March 2015Register inspection address has been changed to C/O Mrs D Reynolds 23 Heather Garth Driffield North Humberside YO25 6UT (1 page)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
12 March 2015Registered office address changed from 23 Heather Garth Driffield YO25 6UT to 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 23 Heather Garth Driffield YO25 6UT to 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ on 12 March 2015 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Nicholas Ronald Bennett Hayes on 1 March 2013 (2 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
18 March 2013Director's details changed for Mr Nicholas Ronald Bennett Hayes on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Nicholas Ronald Bennett Hayes on 1 March 2013 (2 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Adam Fletcher as a director (2 pages)
15 October 2012Termination of appointment of Adam Fletcher as a director (2 pages)
11 October 2012Termination of appointment of Adam Fletcher as a director (1 page)
11 October 2012Termination of appointment of Adam Fletcher as a director (1 page)
14 March 2012Incorporation (23 pages)
14 March 2012Incorporation (23 pages)