Company NameSimply Water Coolers Limited
Company StatusDissolved
Company Number05193652
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date6 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Paul Hewitt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLaw Hall Farm
Law Lane
Whitwell
Hertfordshire
SG4 8JJ
Director NameMr Kevin Richard Warner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 06 November 2010)
RoleSecretary
Correspondence AddressLaw Hall Farm
Law Hall Lane
Whitwell
Hertfordshire
SG4 8JJ
Secretary NameMr Kevin Richard Warner
NationalityBritish
StatusClosed
Appointed13 May 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 06 November 2010)
RoleSecretary
Correspondence AddressLaw Hall Farm
Law Hall Lane
Whitwell
Hertfordshire
SG4 8JJ
Director NameKevin John Harwood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Faithfull Close
Hampton Hill
Stone
HP17 8PW
Secretary NameKevin John Harwood
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Faithfull Close
Hampton Hill
Stone
HP17 8PW
Secretary NameSian Jakins
NationalityBritish
StatusResigned
Appointed19 December 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2007)
RoleCo Secretary
Correspondence Address3 Old School Court
East Street
Lilley Luton
Bedfordshire
LU2 8LW

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2010Final Gazette dissolved following liquidation (1 page)
6 August 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
6 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
6 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 26 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 26 August 2009 (5 pages)
5 September 2008Appointment of a voluntary liquidator (1 page)
5 September 2008Appointment of a voluntary liquidator (1 page)
5 September 2008Statement of affairs with form 4.19 (6 pages)
5 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-27
(1 page)
5 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-27
(1 page)
5 September 2008Statement of affairs with form 4.19 (6 pages)
14 August 2008Registered office changed on 14/08/2008 from law hall farm law hall lane whitwell hertfordshire SG4 8JJ (1 page)
14 August 2008Registered office changed on 14/08/2008 from law hall farm law hall lane whitwell hertfordshire SG4 8JJ (1 page)
2 January 2008Return made up to 30/06/07; full list of members (2 pages)
2 January 2008Return made up to 30/06/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2007Registered office changed on 07/08/07 from: 2 old school court east street lilley luton luton bedfordshire LU2 8LW (1 page)
7 August 2007Return made up to 30/06/06; no change of members (6 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Registered office changed on 07/08/07 from: 2 old school court east street lilley luton luton bedfordshire LU2 8LW (1 page)
7 August 2007Return made up to 30/06/06; no change of members (6 pages)
7 August 2007Director's particulars changed (1 page)
17 June 2007New secretary appointed;new director appointed (3 pages)
17 June 2007New secretary appointed;new director appointed (3 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Registered office changed on 23/01/06 from: 2A alton house office park gatehouse way gate industrial area, aylesbury buckinghamshire HP19 8YF (1 page)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006Registered office changed on 23/01/06 from: 2A alton house office park gatehouse way gate industrial area, aylesbury buckinghamshire HP19 8YF (1 page)
23 January 2006New secretary appointed (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 2A alton house office park, gatehouse way gatehouse ind area aylesbury buckinghamshire HP19 8YF (1 page)
3 August 2005Registered office changed on 03/08/05 from: 2A alton house office park, gatehouse way gatehouse ind area aylesbury buckinghamshire HP19 8YF (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 September 2004Ad 02/08/04--------- £ si 49@1=49 £ ic 2/51 (2 pages)
3 September 2004Ad 02/08/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
3 September 2004Ad 02/08/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
3 September 2004Ad 02/08/04--------- £ si 49@1=49 £ ic 2/51 (2 pages)
3 August 2004Registered office changed on 03/08/04 from: 17 faithful close stone buck HP17 8PW (1 page)
3 August 2004Registered office changed on 03/08/04 from: 17 faithful close stone buck HP17 8PW (1 page)
30 July 2004Incorporation (7 pages)
30 July 2004Incorporation (7 pages)