Company NameIndustrial Supplies (Wrayson) Limited
Company StatusDissolved
Company Number01944583
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Dissolution Date7 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnn Smylie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 07 November 2012)
RoleCompany Director
Correspondence AddressPear Tree Farm 80 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Director NameRobin Gordon Smylie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 07 November 2012)
RoleCompany Director
Correspondence Address80 Knutsford Road
Row Of Trees
Alderley Edge
Cheshire
SK9 7SF
Director NamePatricia Ann Wray
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 07 November 2012)
RoleCompany Director
Correspondence AddressLower Moss Farm
Lowes Lane
Gawsworth
Macclesfield
SK11 9QR
Director NameMr Simon David Wray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House Farm
Lowes Lane Gawsworth
Macclesfield
Cheshire
SK11 9QR
Secretary NamePatricia Ann Wray
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 07 November 2012)
RoleCompany Director
Correspondence AddressLower Moss Farm
Lowes Lane
Gawsworth
Macclesfield
SK11 9QR
Director NameMr David Francis Dowling
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Burns Avenue
Oswaldtwistle
Accrington
Lancashire
BB5 4RB

Location

Registered AddressD T E House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at 1Robin Gordon Smylie
50.00%
Ordinary
50 at 1Simon David Wray
50.00%
Ordinary

Financials

Year2014
Net Worth£53,566
Current Liabilities£135,694

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 August 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
7 August 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
25 July 2011Liquidators' statement of receipts and payments to 25 May 2011 (11 pages)
25 July 2011Liquidators statement of receipts and payments to 25 May 2011 (11 pages)
25 July 2011Liquidators' statement of receipts and payments to 25 May 2011 (11 pages)
18 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-26
(1 page)
18 June 2010Appointment of a voluntary liquidator (1 page)
18 June 2010Appointment of a voluntary liquidator (1 page)
18 June 2010Statement of affairs with form 4.19 (12 pages)
18 June 2010Statement of affairs with form 4.19 (12 pages)
18 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2010Registered office address changed from Unit 2 Brookfield Industrial Estate, Brookfield Road Cheadle Cheshire SK8 2PN on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Unit 2 Brookfield Industrial Estate, Brookfield Road Cheadle Cheshire SK8 2PN on 26 April 2010 (1 page)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(6 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(6 pages)
25 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
25 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
26 September 2009Appointment terminated director david dowling (1 page)
26 September 2009Appointment Terminated Director david dowling (1 page)
25 February 2009Return made up to 31/12/08; full list of members (5 pages)
25 February 2009Return made up to 31/12/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: unit 4 brookfield industrial estate brookfield road cheadle cheshire SK8 2PE (1 page)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: unit 4 brookfield industrial estate brookfield road cheadle cheshire SK8 2PE (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 February 1999Return made up to 31/12/98; full list of members (8 pages)
15 February 1999Return made up to 31/12/98; full list of members (8 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 February 1998Return made up to 31/12/97; no change of members (6 pages)
23 February 1998Return made up to 31/12/97; no change of members (6 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)