Company NameSimplify Probate Limited
Company StatusDissolved
Company Number09326439
CategoryPrivate Limited Company
Incorporation Date25 November 2014(9 years, 5 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameInform Once Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caoilionn Hurley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed29 March 2018(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 22 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr James Edward Morris
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 22 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 650 Aztec West
Almonsbury
Bristol
BS32 4SD
Secretary NameMrs Claire Louise Dalton
StatusClosed
Appointed11 July 2019(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Grant Ian McKerron
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifford Street
London
W1S 2LQ
Secretary NameSarah Elizabeth Gittins
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Clifford Street
London
W1S 2LQ
Director NameMr Stephen Heath Embling
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House Timothys Bridge Road
Stratford Enterprise Park
Stratford Upon Avon
CV37 9BX
Secretary NameMr Nigel Andrew Berry
StatusResigned
Appointed08 June 2015(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressHeron House Timothys Bridge Road
Stratford Enterprise Park
Stratford Upon Avon
CV37 9BX
Director NameMr Simon Michael Hancox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Matthew Ian Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Steve Fowler
StatusResigned
Appointed29 March 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Emma Kate Dimbylow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2019)
RoleHead Of Legal Practice/Colp
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websitebereavementadvice.org
Email address[email protected]
Telephone0800 6349494
Telephone regionFreephone

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts2 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021Application to strike the company off the register (1 page)
29 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 2 January 2021 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 4 January 2020 (2 pages)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page)
5 August 2019Second filing for the termination of Matthew Howells as a director (5 pages)
23 July 2019Accounts for a dormant company made up to 5 January 2019 (2 pages)
19 July 2019Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages)
19 July 2019Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page)
21 June 2019Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2019.
(2 pages)
21 June 2019Appointment of Mr James Edward Morris as a director on 14 June 2019 (2 pages)
20 June 2019Appointment of Mrs Emma Kate Dimbylow as a director on 20 June 2019 (2 pages)
9 May 2019Second filing for the appointment of Caoilionn Hurley as a director (6 pages)
31 December 2018Appointment of Mr Steve Fowler as a secretary on 29 March 2018 (2 pages)
21 December 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 August 2018Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom to 1 Angel Square Manchester M60 0AG on 29 August 2018 (1 page)
29 August 2018Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 1 Angel Square Manchester M60 0AG on 29 August 2018 (1 page)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 April 2018Change of details for Simplify Channel Ltd as a person with significant control on 29 March 2018 (2 pages)
10 April 2018Registered office address changed from 1 Angel Square Manchester M60 0AG England to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 10 April 2018 (1 page)
10 April 2018Change of details for Simplify Channel Ltd as a person with significant control on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr Caoilionn Hurley as a director on 29 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019.
(3 pages)
9 April 2018Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 (1 page)
9 April 2018Director's details changed for Mr Matthew Ian Hurley on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr Matthew Ian Hurley as a director on 29 March 2018 (2 pages)
6 April 2018Registered office address changed from 8 Clifford Street London W1S 2LQ England to 1 Angel Square Manchester M60 0AG on 6 April 2018 (1 page)
6 April 2018Change of details for Simplify Channel Ltd as a person with significant control on 29 March 2018 (2 pages)
6 April 2018Termination of appointment of Nigel Andrew Berry as a secretary on 29 March 2018 (1 page)
7 March 2018Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 8 Clifford Street London W1S 2LQ on 7 March 2018 (1 page)
28 February 2018Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 28 February 2018 (1 page)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
(3 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
(3 pages)
15 December 2016Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages)
15 December 2016Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page)
15 December 2016Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages)
15 December 2016Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 May 2016Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
4 May 2016Termination of appointment of Grant Ian Mckerron as a director on 8 June 2015 (1 page)
4 May 2016Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
4 May 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Appointment of Mr Nigel Andrew Berry as a secretary on 8 June 2015 (2 pages)
4 May 2016Appointment of Mr Nigel Andrew Berry as a secretary on 8 June 2015 (2 pages)
4 May 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015 (1 page)
4 May 2016Termination of appointment of Grant Ian Mckerron as a director on 8 June 2015 (1 page)
4 May 2016Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015 (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)