Company NameSimply Barefoot Limited
DirectorsChristopher John Crabtree and Richard William Finch
Company StatusDissolved
Company Number04755581
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 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 NameMr Christopher John Crabtree
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRockwood Highfield Road
Idle
Bradford
West Yorkshire
BD10 8QH
Director NameMr Richard William Finch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Jenkins Close
Pocklington
York
North Yorkshire
YO42 2PA
Secretary NameMr Richard William Finch
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Jenkins Close
Pocklington
York
North Yorkshire
YO42 2PA
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 September 2006Dissolved (1 page)
30 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
16 August 2004Statement of affairs (8 pages)
16 August 2004Appointment of a voluntary liquidator (1 page)
16 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2004Registered office changed on 28/07/04 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
25 May 2004Return made up to 07/05/04; full list of members (8 pages)
18 December 2003Ad 27/11/03--------- £ si 15@1=15 £ ic 85/100 (2 pages)
25 July 2003Director's particulars changed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Ad 01/07/03--------- £ si 84@1=84 £ ic 1/85 (3 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page)
16 July 2003Secretary resigned (1 page)
7 May 2003Incorporation (11 pages)