Company NameSimple Imports Limited
DirectorSimon Jonathan Stafford Heginbotham
Company StatusDissolved
Company Number02425058
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSimon Jonathan Stafford Heginbotham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressSandersons Farm Park Hall Road
Heskin
Chorley
Lancashire
PR7 5LS
Secretary NameLorna Heginbotham
NationalityBritish
StatusCurrent
Appointed21 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address98 Ingledew Court
Sandringham Drive
Leeds
West Yorkshire
LS17 8TY

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£63,583
Cash£20,544
Current Liabilities£37,590

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 August 2002Dissolved (1 page)
31 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
19 April 1999Appointment of a voluntary liquidator (1 page)
19 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 1999Statement of affairs (5 pages)
8 April 1999Registered office changed on 08/04/99 from: sanderson house station road horsforth leeds. LS18 5NT (1 page)
1 October 1998Return made up to 21/09/98; full list of members (6 pages)
22 December 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 November 1997Director's particulars changed (1 page)
8 October 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
24 September 1996Return made up to 21/09/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 January 1995 (12 pages)
9 October 1995Return made up to 21/09/95; full list of members (6 pages)