Company NameSimply Frocks Limited
Company StatusDissolved
Company Number02887550
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJohn Stuart Edington
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(1 day after company formation)
Appointment Duration3 years, 10 months (closed 18 November 1997)
RoleSales Manager
Correspondence AddressEllis Suite
6 Station Bridge
Harrogate
North Yorkshire
HG1 1SS
Director NameChief Technician Peter Laird Lundie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(1 day after company formation)
Appointment Duration3 years, 10 months (closed 18 November 1997)
RoleAircraft Engineer
Correspondence Address24e Raf Palmer Pavilion Room
Raf Wyton
Huntingdon
Cambridgeshire
PE17 2DL
Secretary NameJohn Stuart Edington
NationalityBritish
StatusClosed
Appointed14 January 1994(1 day after company formation)
Appointment Duration3 years, 10 months (closed 18 November 1997)
RoleSales Manager
Correspondence AddressEllis Suite
6 Station Bridge
Harrogate
North Yorkshire
HG1 1SS
Director NameIan Wilby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 18 November 1997)
RoleCatering Manager
Correspondence AddressFlat 5
17 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameJeanne Edington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 1996)
RoleDesigner
Correspondence Address6 Station Bridge
Harrogate
North Yorkshire
HG1 1SS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Ellis Suite Ironspa House
6 Station Bridge
Harrogate
North Yorkshire
HG1 1SS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
17 September 1996Director resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 3 regent parade harrowgate north yorkshire HG1 5AN (1 page)
23 April 1996Return made up to 13/01/96; no change of members
  • 363(287) ‐ Registered office changed on 23/04/96
(4 pages)
4 March 1996Director's particulars changed (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
18 December 1995Return made up to 13/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1995Ad 24/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 1995Registered office changed on 29/09/95 from: 30-38 dock street leeds LS10 1JF (1 page)