Company NameSimply Audiobooks Limited
Company StatusDissolved
Company Number05659186
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameFleetness 458 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameSean Michael Neville
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 22 December 2009)
RoleChief Executive Officer
Correspondence Address334 Northwood Drive
Oakville
Ontario L6m 1m7
Canada
Secretary NameP & P Secretaries Limited (Corporation)
StatusClosed
Appointed20 December 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameSanjay Happy Singhal
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2008)
RoleChairman And Chief Marketing O
Correspondence Address2422 Millrun Drive
Oakville
Ontario L6m 4zs
Canada
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£69,481
Cash£4,308
Current Liabilities£75,068

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
28 August 2009Application for striking-off (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 March 2009Appointment terminated director sanjay singhal (1 page)
23 December 2008Return made up to 20/12/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
26 February 2008Director's change of particulars / sean neville / 01/07/2007 (1 page)
26 February 2008Director's change of particulars / sanjay singhal / 26/02/2007 (1 page)
26 February 2008Return made up to 20/12/07; full list of members (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 April 2007Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
17 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (1 page)
24 February 2006Company name changed fleetness 458 LIMITED\certificate issued on 24/02/06 (2 pages)
20 December 2005Incorporation (26 pages)