Company NameSimply Silver Limited
DirectorDavid Peter Alfred Cook
Company StatusDissolved
Company Number03511930
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Peter Alfred Cook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(1 month after company formation)
Appointment Duration26 years, 1 month
RoleRetailer
Correspondence Address558 Denton Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7HJ
Secretary NameB J Accounting Services Limited (Corporation)
StatusCurrent
Appointed25 April 2005(7 years, 2 months after company formation)
Appointment Duration19 years
Correspondence Address6 Abingdon Square
Cramlington
Northumberland
NE23 2UH
Secretary NameJune Cook
NationalityBritish
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 February 2005)
RoleCompany Director
Correspondence Address558 Denton Road
Denton Burn
Newcastle Upon Tyne
NE15 7HJ
Director NameJune Cook
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2005)
RoleCompany Director
Correspondence Address558 Denton Road
Denton Burn
Newcastle Upon Tyne
NE15 7HJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressXl Business Solutions
1st Floor 2-4 Market Street
Cleckheaton
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£363,545
Gross Profit£106,176
Net Worth-£46,358
Cash£1,603
Current Liabilities£74,869

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 July 2007Dissolved (1 page)
11 April 2007Notice of move from Administration to Dissolution (14 pages)
3 November 2006Administrator's progress report (14 pages)
27 October 2006Statement of affairs (6 pages)
1 June 2006Statement of administrator's proposal (19 pages)
24 April 2006Registered office changed on 24/04/06 from: 2 hawthorn road gosforth newcastle upon tyne NE3 4DE (1 page)
12 April 2006Appointment of an administrator (1 page)
9 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 May 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 May 2005New secretary appointed (2 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
21 April 2004Return made up to 17/02/04; full list of members (7 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
26 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
26 March 2003Return made up to 17/02/03; full list of members (7 pages)
3 December 2002Ad 20/10/02-20/10/02 £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2002New director appointed (2 pages)
3 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
21 March 2002Return made up to 17/02/02; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
21 February 2001Return made up to 17/02/01; full list of members (6 pages)
18 December 2000Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
18 December 2000Accounts for a small company made up to 31 October 1999 (3 pages)
28 February 2000Return made up to 17/02/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 April 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 February 1998Incorporation (14 pages)