Company NameSimple Simon Packaging Limited
Company StatusDissolved
Company Number08111267
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date9 April 2024 (2 weeks, 3 days ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belgowan Street
Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr David Herbert Sproson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Severn Valley Industrial Estate
Knowle Sands
Bridgnorth
WV16 5JL
Director NameMrs Susan Ellen Sproson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Severn Valley Industrial Estate
Knowle Sands
Bridgnorth
WV16 5JL

Contact

Telephone01746 767333
Telephone regionBridgnorth

Location

Registered AddressUnit 2 Monkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South

Financials

Year2013
Net Worth-£272,531
Cash£56,179
Current Liabilities£778,159

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 September 2023Voluntary strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
17 July 2023Application to strike the company off the register (3 pages)
22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 1 October 2021 (3 pages)
24 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 2 October 2020 (3 pages)
14 December 2020Previous accounting period shortened from 6 December 2020 to 30 September 2020 (1 page)
11 December 2020Unaudited abridged accounts made up to 6 December 2019 (11 pages)
11 December 2020Current accounting period shortened from 30 September 2020 to 6 December 2019 (1 page)
25 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
13 December 2019Registered office address changed from Unit 1 Severn Valley Industrial Estate Knowle Sands Bridgnorth WV16 5JL to Unit 2 Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ on 13 December 2019 (1 page)
11 December 2019Termination of appointment of Susan Ellen Sproson as a director on 6 December 2019 (1 page)
11 December 2019Appointment of Mr Alexander Stuart Dalziel as a director on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of David Herbert Sproson as a director on 6 December 2019 (1 page)
11 December 2019Cessation of Susan Ellen Sproson as a person with significant control on 6 December 2019 (1 page)
11 December 2019Appointment of Mr John Whyte Darroch as a director on 6 December 2019 (2 pages)
11 December 2019Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
11 December 2019Notification of J.R. Dalziel Limited as a person with significant control on 6 December 2019 (2 pages)
11 December 2019Cessation of David Herbert Sproson as a person with significant control on 6 December 2019 (1 page)
25 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 June 2017Notification of Susan Ellen Sproson as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of David Herbert Sproson as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Susan Ellen Sproson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David Herbert Sproson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Susan Ellen Sproson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David Herbert Sproson as a person with significant control on 6 April 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 July 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 July 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
19 June 2012Incorporation (36 pages)
19 June 2012Incorporation (36 pages)