Company NameSimply Inspired Limited
Company StatusDissolved
Company Number05738148
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Sarah Glynn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Croft Bristol Road
Stonehouse
Gloucestershire
GL10 2BQ
Wales
Director NameLt Col Sean Donald Glynn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleOfficer HM Forces
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Croft Bristol Road
Stonehouse
Gloucestershire
GL10 2BQ
Wales
Secretary NameLt Col Sean Donald Glynn
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Croft Bristol Road
Stonehouse
Gloucestershire
GL10 2BQ
Wales

Contact

Websitewww.hotelsuppliesandamenitiesuk.co.uk

Location

Registered Address38 Queen Street
Scarborough
North Yorkshire
YO11 1HE
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches7 other UK companies use this postal address

Shareholders

180 at £1Sarah Glynn
90.00%
Ordinary
10 at £1John Winston Glynn
5.00%
Ordinary
10 at £1Joyce Glynn
5.00%
Ordinary

Financials

Year2014
Turnover£47,195
Gross Profit£6,697
Net Worth-£53,706
Cash£4,525
Current Liabilities£16,538

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Application to strike the company off the register (3 pages)
9 May 2014Application to strike the company off the register (3 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(5 pages)
13 March 2014Director's details changed for Lt Col Sean Donald Glynn on 10 November 2013 (2 pages)
13 March 2014Director's details changed for Lt Col Sean Donald Glynn on 10 November 2013 (2 pages)
13 March 2014Director's details changed for Mrs Sarah Glynn on 10 November 2013 (2 pages)
13 March 2014Director's details changed for Mrs Sarah Glynn on 10 November 2013 (2 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(5 pages)
13 March 2014Secretary's details changed for Lt Col Sean Donald Glynn on 10 November 2013 (1 page)
13 March 2014Secretary's details changed for Lt Col Sean Donald Glynn on 10 November 2013 (1 page)
11 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
11 March 2013Secretary's details changed for Lt Col Sean Donald Glynn on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mrs Sarah Glynn on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Lt Col Sean Donald Glynn on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Lt Col Sean Donald Glynn on 11 March 2013 (2 pages)
11 March 2013Secretary's details changed for Lt Col Sean Donald Glynn on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Mrs Sarah Glynn on 11 March 2013 (2 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
3 September 2012Registered office address changed from 4 the Swallows Cottingham Hull East Riding of Yorkshire HU16 4HY on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 4 the Swallows Cottingham Hull East Riding of Yorkshire HU16 4HY on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 4 the Swallows Cottingham Hull East Riding of Yorkshire HU16 4HY on 3 September 2012 (1 page)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Sarah Glynn on 10 March 2010 (2 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Sean Glynn on 10 March 2010 (2 pages)
29 April 2010Director's details changed for Sean Glynn on 10 March 2010 (2 pages)
29 April 2010Director's details changed for Sarah Glynn on 10 March 2010 (2 pages)
21 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2010Registered office address changed from Beechey House, Church Street Crowthorne Berkshire RG45 7AW on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Beechey House, Church Street Crowthorne Berkshire RG45 7AW on 31 March 2010 (2 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
26 March 2009Director and secretary's change of particulars / sean glynn / 01/01/2009 (1 page)
26 March 2009Director's change of particulars / sarah glynn / 01/01/2009 (1 page)
26 March 2009Director's change of particulars / sarah glynn / 01/01/2009 (1 page)
26 March 2009Director and secretary's change of particulars / sean glynn / 01/01/2009 (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Resolutions
  • RES13 ‐ Increase of shares 31/07/2008
(1 page)
9 September 2008Resolutions
  • RES13 ‐ Increase of shares 31/07/2008
(1 page)
8 September 2008Ad 31/07/08\gbp si 100@1=100\gbp ic 0.1/100.1\ (2 pages)
8 September 2008Ad 31/07/08\gbp si 100@1=100\gbp ic 0.1/100.1\ (2 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 May 2008Return made up to 10/03/08; full list of members (3 pages)
16 May 2008Return made up to 10/03/08; full list of members (3 pages)
15 May 2008Director's change of particulars / sarah glynn / 01/03/2008 (1 page)
15 May 2008Director and secretary's change of particulars / sean glynn / 01/03/2008 (1 page)
15 May 2008Director's change of particulars / sarah glynn / 01/03/2008 (1 page)
15 May 2008Director and secretary's change of particulars / sean glynn / 01/03/2008 (1 page)
26 November 2007Registered office changed on 26/11/07 from: centaur house ancells business park ancells road fleet hampshire GU51 2UJ (1 page)
26 November 2007Registered office changed on 26/11/07 from: centaur house ancells business park ancells road fleet hampshire GU51 2UJ (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 10/03/07; full list of members (2 pages)
29 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: unit 77 wakefords park fleet hampshire GU52 8EZ (1 page)
13 October 2006Registered office changed on 13/10/06 from: unit 77 wakefords park fleet hampshire GU52 8EZ (1 page)
10 March 2006Incorporation (12 pages)
10 March 2006Incorporation (12 pages)