Company NameSimply Cars Limited
Company StatusDissolved
Company Number02792656
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 1 month ago)
Previous NameWhisky Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMichael John Clutterham
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(1 week, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Correspondence AddressIngleby House Park Road
Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameMichael Richard Cropper
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(7 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleFinancial Director
Correspondence Address61 Hillside Avenue
Bromley Cross
Bolton
Lancashire
BL7 9NQ
Secretary NameMichael Richard Cropper
NationalityBritish
StatusCurrent
Appointed30 June 2000(7 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleFinancial Director
Correspondence Address61 Hillside Avenue
Bromley Cross
Bolton
Lancashire
BL7 9NQ
Director NamePaul Michael Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(7 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleSales Manager
Correspondence Address1 Ordsall Avenue
Little Hulton
Manchester
Greater Manchester
M38 9NA
Director NameMr Brian Pritchard
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2000)
RoleFinance Director
Correspondence Address15 Swallowfield
Leigh
Lancashire
WN7 1HT
Secretary NameMr Brian Pritchard
NationalityBritish
StatusResigned
Appointed04 March 1993(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2000)
RoleGeneral Administration Manager
Correspondence Address15 Swallowfield
Leigh
Lancashire
WN7 1HT
Director NamePeter David Green Bell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 1995)
RoleGeneral Manager
Correspondence Address12 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Director NamePeter Watts
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2000)
RoleManaging Director
Correspondence Address43 Parsonage Road
Flixton
Manchester
Gmc
M41 6QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,167,020
Gross Profit£777,997
Cash£610
Current Liabilities£755,276

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 October 2003Dissolved (1 page)
18 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
9 April 2001Statement of affairs (5 pages)
9 April 2001Appointment of a voluntary liquidator (1 page)
9 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2001Registered office changed on 23/03/01 from: 73-89 dowson road hyde cheshire SK14 5HL (1 page)
14 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(7 pages)
26 January 2001New director appointed (2 pages)
28 December 2000Company name changed whisky distribution LIMITED\certificate issued on 29/12/00 (2 pages)
13 December 2000Director resigned (1 page)
26 September 2000Company name changed bells LIMITED\certificate issued on 27/09/00 (3 pages)
5 September 2000Director's particulars changed (1 page)
13 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Secretary resigned;director resigned (1 page)
12 April 2000Return made up to 22/02/00; full list of members (7 pages)
22 March 2000Accounts made up to 31 December 1999 (15 pages)
11 August 1999New director appointed (2 pages)
23 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (14 pages)
3 November 1998Secretary's particulars changed (1 page)
12 March 1998Accounts made up to 31 December 1997 (13 pages)
4 March 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Accounts made up to 31 December 1996 (11 pages)
10 March 1997Return made up to 22/02/97; full list of members (6 pages)
12 March 1996Accounts made up to 31 December 1995 (14 pages)
5 March 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Director resigned (4 pages)