Company NameSimply Cleaners Agency Limited
Company StatusDissolved
Company Number05324863
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameJacqueline Elizabeth Denton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stortford Road
Leaden Roding
CM6 1QX
Secretary NameJacqueline Elizabeth Denton
NationalityBritish
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stortford Road
Leaden Roding
CM6 1QX
Director NameKelly Rogers
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 16 July 2013)
RoleCleaning Company
Country of ResidenceUnited Kingdom
Correspondence Address8 King Edward Drive
Grays
Essex
RM16 2GG
Director NameGavin Keith Denton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Stortford Road
Leaden Roding
CM6 1QX

Contact

Websitewww.simplymaintain.com
Email address[email protected]
Telephone0845 8385217
Telephone regionUnknown

Location

Registered Address8-9 Parklands Stortford Road
Leaden Roding
Essex
CM6 1GF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLeaden Roding
WardHigh Easter & the Rodings

Shareholders

1 at £1Gavin Keith Denton
50.00%
Ordinary
1 at £1Jacqueline Elizabeth Denton
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,196
Cash£11,171
Current Liabilities£33,093

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(5 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 September 2011Registered office address changed from 8 - 9 Parklands Stortford Road Leaden Roding Dunmow Essex CM6 1GF United Kingdom on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from 8 - 9 Parklands Stortford Road Leaden Roding Dunmow Essex CM6 1GF United Kingdom on 30 September 2011 (2 pages)
28 September 2011Registered office address changed from Unit 1 Bretts Chelmsford Road White Roding Nr Great Dunmow Essex CM6 1RF on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Unit 1 Bretts Chelmsford Road White Roding Nr Great Dunmow Essex CM6 1RF on 28 September 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 July 2010Director's details changed for Kelly Rogers on 1 July 2010 (3 pages)
14 July 2010Director's details changed for Kelly Rogers on 1 July 2010 (3 pages)
14 July 2010Director's details changed for Kelly Rogers on 1 July 2010 (3 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Jacqueline Elizabeth Denton on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Jacqueline Elizabeth Denton on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Kelly Rogers on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Kelly Rogers on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 December 2009Compulsory strike-off action has been suspended (1 page)
2 December 2009Compulsory strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Director appointed kelly rogers (2 pages)
13 March 2009Appointment terminated director gavin denton (1 page)
13 March 2009Appointment Terminated Director gavin denton (1 page)
13 March 2009Director appointed kelly rogers (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 52 maunder close, chafford hundred, grays essex RM16 6BY (1 page)
29 January 2009Registered office changed on 29/01/2009 from 52 maunder close, chafford hundred, grays essex RM16 6BY (1 page)
12 January 2009Return made up to 05/01/09; full list of members (4 pages)
12 January 2009Return made up to 05/01/09; full list of members (4 pages)
29 September 2008Return made up to 05/01/08; full list of members (4 pages)
29 September 2008Return made up to 05/01/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 February 2007Registered office changed on 05/02/07 from: 4 stortford road leaden roding essex CM6 1QX (1 page)
5 February 2007Registered office changed on 05/02/07 from: 4 stortford road leaden roding essex CM6 1QX (1 page)
5 February 2007Return made up to 05/01/07; full list of members (2 pages)
5 February 2007Location of register of members (1 page)
5 February 2007Return made up to 05/01/07; full list of members (2 pages)
5 February 2007Location of debenture register (1 page)
5 February 2007Location of debenture register (1 page)
5 February 2007Location of register of members (1 page)
10 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 February 2006Return made up to 05/01/06; full list of members (7 pages)
17 February 2006Return made up to 05/01/06; full list of members (7 pages)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
5 January 2005Incorporation (7 pages)
5 January 2005Incorporation (7 pages)