Company NameSimply Software Corporate Limited
Company StatusDissolved
Company Number03755806
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Joseph Mitchell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 12 months
RoleWorks Director
Correspondence Address2 Elm Grove
Hyde
Cheshire
SK14 2SD
Director NamePeter Greenhalgh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(4 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address4 Blenheim Way
Ashton Under Lyne
Tameside
OL6 9RB
Secretary NamePeter Greenhalgh
NationalityBritish
StatusCurrent
Appointed23 August 1999(4 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address4 Blenheim Way
Ashton Under Lyne
Tameside
OL6 9RB
Director NameDawn Louise Greenhalgh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleManager
Correspondence Address4 Blenheim Way
Ashton Under Lyne
Lancashire
OL6 9RB
Secretary NameStephen Wayne Joseph Perry
NationalityBritish
StatusCurrent
Appointed17 August 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleManager
Correspondence Address4 Chapel Mews Chapel Street
Stoneclough Radcliffe
Manchester
M26 1FP
Director NameRobert Joseph Wilkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleIT
Correspondence Address18 Pembry Close
Stockport
Cheshire
SK5 8NB
Director NameStephen Wayne Joseph Perry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(2 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 May 2002)
RoleManager
Correspondence Address4 Chapel Mews Chapel Street
Stoneclough Radcliffe
Manchester
M26 1FP
Director NameChristopher Goodall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2002)
RoleIT
Correspondence Address197 Hibson Street
Nelson
Lancashire
BB9 0DX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressStanton House 41 Blackfriars
Road
Salford Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£118,484
Cash£5,186
Current Liabilities£185,137

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Liquidators statement of receipts and payments (5 pages)
9 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (6 pages)
1 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2002Registered office changed on 24/07/02 from: unit 11 broughton trading estate broughton lane salford lower broughton greater manchester M27 1UH (1 page)
19 July 2002Statement of affairs (8 pages)
19 July 2002Appointment of a voluntary liquidator (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
8 February 2002Director's particulars changed (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Registered office changed on 27/02/01 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
12 October 2000Particulars of mortgage/charge (3 pages)
25 August 2000Director's particulars changed (1 page)
31 May 2000Return made up to 21/04/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
16 March 2000Ad 08/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 August 1999Director resigned (1 page)
21 April 1999Incorporation (14 pages)