Company NameSimply Commercials Nw Limited
Company StatusDissolved
Company Number03920714
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameBirchvale Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Geoffrey Dyson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJohn Robert Massey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address1 Woolley Mill Lane
Tintwistle
Glossop
Derbyshire
SK13 1ND
Director NameMr Robert Vincent Massey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(3 days after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameRobert Vincent Massey
NationalityBritish
StatusResigned
Appointed10 February 2000(3 days after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr James Alexander Massey
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr James Geoffrey Dyson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2013)
RoleDirecton
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Geoffrey Dyson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,169
Current Liabilities£1,170

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 February 2000Delivered on: 7 March 2000
Satisfied on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a green house hotel stockport road ashton under lyne lancashire. /Tno. GM470210 and GM214869. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 February 2000Delivered on: 29 February 2000
Satisfied on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
19 February 2014Termination of appointment of Robert Massey as a secretary (1 page)
19 February 2014Termination of appointment of Robert Massey as a director (1 page)
19 February 2014Termination of appointment of Robert Massey as a secretary (1 page)
19 February 2014Termination of appointment of Robert Massey as a director (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Appointment of Mr James Geoffrey Dyson as a director (2 pages)
11 November 2013Appointment of Mr James Geoffrey Dyson as a director (2 pages)
8 November 2013Termination of appointment of James Dyson as a director (1 page)
8 November 2013Termination of appointment of James Dyson as a director (1 page)
3 June 2013Director's details changed for Mr Robert Vincent Massey on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Robert Vincent Massey on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Robert Vincent Massey on 3 June 2013 (2 pages)
15 March 2013Director's details changed for Mr Robert Vincent Massey on 14 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Robert Vincent Massey on 14 March 2013 (2 pages)
22 February 2013Annual return made up to 7 February 2013 (5 pages)
22 February 2013Annual return made up to 7 February 2013 (5 pages)
22 February 2013Annual return made up to 7 February 2013 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Director's details changed for Mr James Geoffrey Dyson on 1 January 2012 (2 pages)
2 March 2012Director's details changed for Mr James Geoffrey Dyson on 1 January 2012 (2 pages)
2 March 2012Director's details changed for Mr James Geoffrey Dyson on 1 January 2012 (2 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Appointment of Mr James Geoffrey Dyson as a director (2 pages)
22 July 2011Appointment of Mr James Geoffrey Dyson as a director (2 pages)
21 July 2011Termination of appointment of James Massey as a director (1 page)
21 July 2011Company name changed birchvale LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
21 July 2011Termination of appointment of James Massey as a director (1 page)
21 July 2011Change of name notice (2 pages)
21 July 2011Company name changed birchvale LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
21 July 2011Change of name notice (2 pages)
21 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
(3 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-12
(1 page)
13 July 2011Change of name notice (2 pages)
13 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-12
(1 page)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Robert Vincent Massey on 1 January 2011 (2 pages)
16 February 2011Secretary's details changed for Robert Vincent Massey on 1 January 2010 (1 page)
16 February 2011Director's details changed for Robert Vincent Massey on 1 January 2011 (2 pages)
16 February 2011Director's details changed for James Alexander Massey on 1 January 2011 (2 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
16 February 2011Secretary's details changed for Robert Vincent Massey on 1 January 2010 (1 page)
16 February 2011Secretary's details changed for Robert Vincent Massey on 1 January 2010 (1 page)
16 February 2011Director's details changed for Robert Vincent Massey on 1 January 2011 (2 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for James Alexander Massey on 1 January 2011 (2 pages)
16 February 2011Director's details changed for James Alexander Massey on 1 January 2011 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Director's details changed for Robert Vincent Massey on 1 February 2010 (2 pages)
19 February 2010Director's details changed for James Alexander Massey on 1 February 2010 (2 pages)
19 February 2010Director's details changed for James Alexander Massey on 1 February 2010 (2 pages)
19 February 2010Director's details changed for James Alexander Massey on 1 February 2010 (2 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Robert Vincent Massey on 1 February 2010 (2 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Robert Vincent Massey on 1 February 2010 (1 page)
19 February 2010Secretary's details changed for Robert Vincent Massey on 1 February 2010 (1 page)
19 February 2010Secretary's details changed for Robert Vincent Massey on 1 February 2010 (1 page)
19 February 2010Director's details changed for Robert Vincent Massey on 1 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 07/02/07; full list of members (7 pages)
26 February 2007Return made up to 07/02/07; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 07/02/06; full list of members (7 pages)
7 March 2006Return made up to 07/02/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003New director appointed (1 page)
19 September 2003New director appointed (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 March 2000Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 March 2000Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (7 pages)
29 February 2000Particulars of mortgage/charge (7 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
7 February 2000Incorporation (16 pages)
7 February 2000Incorporation (16 pages)