Company NameSimply Gadgets Limited
Company StatusDissolved
Company Number04661945
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGiovanni Glorioso
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 day after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address21 Langtree Close
Worsley
Lancashire
M28 7XT
Secretary NameWendy Clare Glorioso
NationalityBritish
StatusClosed
Appointed25 May 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2008)
RoleSales Manager
Correspondence Address21 Langtree Close
Worsley
Manchester
Lancashire
M28 7XT
Director NameMichael Eyres
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2005)
RoleSelf Employed
Correspondence Address55 Rowanswood Drive
Godley
Cheshire
SK14 3SA
Secretary NameMichael Eyres
NationalityBritish
StatusResigned
Appointed12 February 2003(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2005)
RoleSelf Employed
Correspondence Address55 Rowanswood Drive
Godley
Cheshire
SK14 3SA
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressUnit 25 Mountheath Industrial
Estate Ardent Way
Prestwich
Manchester
M25 9WE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£153,158
Gross Profit£60,171

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
10 January 2008Application for striking-off (1 page)
2 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
27 December 2007Return made up to 11/02/07; no change of members (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 March 2006Return made up to 11/02/06; full list of members (3 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005New secretary appointed (2 pages)
23 May 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
8 March 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
18 February 2005Return made up to 11/02/05; full list of members (7 pages)
27 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
6 October 2003Registered office changed on 06/10/03 from: units 7/8 david cuthbert business centre 877 ashton old road manchester M11 2NL (1 page)
13 February 2003New director appointed (1 page)
13 February 2003New secretary appointed;new director appointed (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
11 February 2003Incorporation (16 pages)