Company NameSimply Scrumptious (York) Ltd.
Company StatusDissolved
Company Number07481543
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameSimon Hanna Agencies Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Lindsey Wainwright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(2 weeks, 6 days after company formation)
Appointment Duration4 years (closed 10 February 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Cottage Bottom Green
Upper Broughton
Melton Mowbray
Leicestershire
LE14 3BA
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Caroline Hanna
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage 50 South Street
Middleton On The Wolds
East Riding Of Yorkshire
YO25 9UB
Director NameMr Simon Mark Hanna
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage 50 South Street
Middleton On The Wolds
East Riding Of Yorkshire
YO25 9UB

Location

Registered Address16 Back Lane
Barmby Moor
York
YO42 4ES
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBarmby Moor
WardPocklington Provincial
Built Up AreaBarmby Moor

Shareholders

10 at £1Caroline Hanna
33.33%
Ordinary
10 at £1Lindsey Wainwright
33.33%
Ordinary
10 at £1Simon Hanna
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,482
Cash£2
Current Liabilities£5,024

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
20 October 2014Application to strike the company off the register (3 pages)
20 October 2014Application to strike the company off the register (3 pages)
1 August 2014Termination of appointment of Simon Mark Hanna as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Simon Mark Hanna as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Caroline Hanna as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Simon Mark Hanna as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Caroline Hanna as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Caroline Hanna as a director on 1 August 2014 (1 page)
28 July 2014Director's details changed for Ms Lindsey Wainwright on 30 May 2014 (2 pages)
28 July 2014Director's details changed for Ms Lindsey Wainwright on 30 May 2014 (2 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30
(6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 September 2013Director's details changed for Mr Simon Mark Hanna on 10 August 2013 (2 pages)
3 September 2013Director's details changed for Mr Simon Mark Hanna on 10 August 2013 (2 pages)
3 September 2013Director's details changed for Mrs Caroline Hanna on 10 August 2013 (2 pages)
3 September 2013Director's details changed for Mrs Caroline Hanna on 10 August 2013 (2 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
4 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
4 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Registered office address changed from 1 Dovecot Close Wheldrake York North Yorkshire YO19 6nd England on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 1 Dovecot Close Wheldrake York North Yorkshire YO19 6nd England on 31 January 2012 (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
18 January 2012Register(s) moved to registered inspection location (1 page)
18 January 2012Register inspection address has been changed (1 page)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
18 January 2012Register(s) moved to registered inspection location (1 page)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
18 January 2012Register inspection address has been changed (1 page)
24 January 2011Appointment of Ms Lindsey Wainwright as a director (2 pages)
24 January 2011Appointment of Ms Lindsey Wainwright as a director (2 pages)
21 January 2011Registered office address changed from C/O Pocklington Accountancy 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES United Kingdom on 21 January 2011 (1 page)
21 January 2011Company name changed simon hanna agencies LIMITED\certificate issued on 21/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-21
(3 pages)
21 January 2011Appointment of Mrs Caroline Hanna as a director (2 pages)
21 January 2011Appointment of Mr Simon Mark Hanna as a director (2 pages)
21 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 30
(3 pages)
21 January 2011Appointment of Mrs Caroline Hanna as a director (2 pages)
21 January 2011Registered office address changed from C/O Pocklington Accountancy 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES United Kingdom on 21 January 2011 (1 page)
21 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 30
(3 pages)
21 January 2011Appointment of Mr Simon Mark Hanna as a director (2 pages)
21 January 2011Company name changed simon hanna agencies LIMITED\certificate issued on 21/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-21
(3 pages)
5 January 2011Termination of appointment of Rhys Evans as a director (1 page)
5 January 2011Termination of appointment of Rhys Evans as a director (1 page)
4 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
4 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)