Company NamePure And Simple Finance Limited
Company StatusDissolved
Company Number05664526
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 4 months ago)
Dissolution Date10 May 2011 (13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NameRachel Sabine
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleFinance
Correspondence Address11 Merlin Way
Mickleover
Derby
Derbyshire
DE3 0SL
Director NameCharles Butcher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 2008)
RoleFinance
Correspondence Address118 Overstone Road
Sywell
Northampton
Northamptonshire
NN6 0AW
Director NameMr Jason David John Sabine
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2010)
RoleFinance
Country of ResidenceEngland
Correspondence Address11 Merlin Way
Mickleover
Derby
Derbyshire
DE3 0SL
Director NameMr Jason David John Sabine
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Myton On Swale
York
YO61 2QY
Director NameMr Jason David John Sabine
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Myton On Swale
York
YO61 2QY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Granary
Myton On Swale
York
YO61 2QY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMyton-on-Swale
WardRaskelf & White Horse

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2011Termination of appointment of Jason Sabine as a director (2 pages)
10 February 2011Termination of appointment of Jason Sabine as a director (2 pages)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
6 January 2011Appointment of Mr Jason David John Sabine as a director (2 pages)
6 January 2011Termination of appointment of Rachel Sabine as a secretary (1 page)
6 January 2011Termination of appointment of Rachel Sabine as a secretary (1 page)
6 January 2011Appointment of Mr Jason David John Sabine as a director (2 pages)
15 December 2010Termination of appointment of Jason Sabine as a director (1 page)
15 December 2010Termination of appointment of Jason Sabine as a director (1 page)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 April 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 2
(4 pages)
20 April 2010Director's details changed for Mr Jason David John Sabine on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 2
(4 pages)
20 April 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 2
(4 pages)
20 April 2010Director's details changed for Mr Jason David John Sabine on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Jason David John Sabine on 1 January 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 November 2009Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 4 November 2009 (1 page)
10 March 2009Return made up to 03/01/09; full list of members (3 pages)
10 March 2009Return made up to 03/01/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 January 2009Accounts made up to 31 January 2008 (2 pages)
21 October 2008Appointment terminated director charles butcher (1 page)
21 October 2008Director appointed mr jason sabine (1 page)
21 October 2008Director appointed mr jason sabine (1 page)
21 October 2008Appointment Terminated Director charles butcher (1 page)
7 March 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 March 2008Accounts made up to 31 January 2007 (2 pages)
29 January 2008New director appointed (1 page)
29 January 2008Ad 01/01/08--------- £ si 100@1=100 (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Ad 01/01/08--------- £ si 100@1=100 (1 page)
29 January 2008Director resigned (1 page)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
5 April 2007Return made up to 03/01/07; full list of members (2 pages)
5 April 2007Return made up to 03/01/07; full list of members (2 pages)
19 January 2006Ad 13/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 2006Ad 13/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
3 January 2006Incorporation (12 pages)
3 January 2006Incorporation (12 pages)