Company NameSupercashbonanza Limited
Company StatusDissolved
Company Number05761391
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameSimba 101 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Pashley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr Stuart Anthony Farrar
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Close
Snaith
Goole
North Humberside
DN14 9RH
Secretary NameMr David James Pashley
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr Daryn Leslie Hobden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Torrs Road
Harrogate
North Yorkshire
HG1 4TB
Director NameMr Andrew Halliday
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Woodlands Avenue
Harrogate
North Yorkshire
HG2 7SJ
Secretary NameMr Andrew Halliday
NationalityBritish
StatusResigned
Appointed01 October 2006(6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Woodlands Avenue
Harrogate
North Yorkshire
HG2 7SJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1David James Pashley
33.33%
Ordinary
2 at £1Stuart Anthony Farrar
33.33%
Ordinary
1 at £1Andrew Halliday
16.67%
Ordinary
1 at £1Daryn Leslie Hobden
16.67%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
5 September 2016Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page)
26 April 2016Director's details changed for Mr Stuart Anthony Farrar on 1 November 2015 (2 pages)
26 April 2016Director's details changed for Mr Stuart Anthony Farrar on 1 November 2015 (2 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6
(4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(4 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 6
(4 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 6
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS on 26 February 2013 (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 April 2010Director's details changed for David James Pashley on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Stuart Anthony Farrar on 29 March 2010 (2 pages)
22 April 2010Director's details changed for David James Pashley on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Stuart Anthony Farrar on 29 March 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 June 2009Return made up to 29/03/09; full list of members (4 pages)
9 June 2009Return made up to 29/03/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 October 2008Appointment terminated director daryn hobden (1 page)
9 October 2008Appointment terminated director daryn hobden (1 page)
7 October 2008Appointment terminated director and secretary andrew halliday (1 page)
7 October 2008Appointment terminated director and secretary andrew halliday (1 page)
24 April 2008Return made up to 29/03/08; full list of members (5 pages)
24 April 2008Return made up to 29/03/08; full list of members (5 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 June 2007Return made up to 29/03/07; full list of members (8 pages)
13 June 2007Return made up to 29/03/07; full list of members (8 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
18 September 2006Company name changed simba 101 LIMITED\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed simba 101 LIMITED\certificate issued on 18/09/06 (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2006Incorporation (16 pages)
29 March 2006Incorporation (16 pages)