Company NameBross Supplies Limited
Company StatusDissolved
Company Number02380401
CategoryPrivate Limited Company
Incorporation Date5 May 1989(34 years, 12 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary John Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(3 years after company formation)
Appointment Duration26 years (closed 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Olf Trafoord
Manchester
M32 0RS
Director NameRoy Morgan Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(3 years after company formation)
Appointment Duration26 years (closed 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Olf Trafoord
Manchester
M32 0RS
Secretary NameGary John Wilson
NationalityBritish
StatusClosed
Appointed05 May 1992(3 years after company formation)
Appointment Duration26 years (closed 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Olf Trafoord
Manchester
M32 0RS

Location

Registered AddressTrafford House
Chester Road
Olf Trafoord
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£100
Cash£351
Current Liabilities£89,262

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2018Final Gazette dissolved following liquidation (1 page)
14 February 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
8 February 2018Registered office address changed from West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Olf Trafoord Manchester M32 0RS on 8 February 2018 (2 pages)
8 December 2017Liquidators' statement of receipts and payments to 5 October 2017 (20 pages)
10 November 2016Liquidators' statement of receipts and payments to 5 October 2016 (14 pages)
10 November 2016Liquidators' statement of receipts and payments to 5 October 2016 (14 pages)
9 November 2015Liquidators' statement of receipts and payments to 5 October 2015 (15 pages)
9 November 2015Liquidators' statement of receipts and payments to 5 October 2015 (15 pages)
9 November 2015Liquidators statement of receipts and payments to 5 October 2015 (15 pages)
9 November 2015Liquidators statement of receipts and payments to 5 October 2015 (15 pages)
11 November 2014Liquidators' statement of receipts and payments to 5 October 2014 (15 pages)
11 November 2014Liquidators statement of receipts and payments to 5 October 2014 (15 pages)
11 November 2014Liquidators statement of receipts and payments to 5 October 2014 (15 pages)
11 November 2014Liquidators' statement of receipts and payments to 5 October 2014 (15 pages)
11 December 2013Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 11 December 2013 (2 pages)
10 December 2013Liquidators statement of receipts and payments to 5 October 2013 (19 pages)
10 December 2013Liquidators' statement of receipts and payments to 5 October 2013 (19 pages)
10 December 2013Liquidators' statement of receipts and payments to 5 October 2013 (19 pages)
10 December 2013Liquidators statement of receipts and payments to 5 October 2013 (19 pages)
23 October 2012Liquidators' statement of receipts and payments to 5 October 2012 (13 pages)
23 October 2012Liquidators' statement of receipts and payments to 5 October 2012 (13 pages)
23 October 2012Liquidators statement of receipts and payments to 5 October 2012 (13 pages)
23 October 2012Liquidators statement of receipts and payments to 5 October 2012 (13 pages)
31 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (11 pages)
31 October 2011Liquidators statement of receipts and payments to 5 October 2011 (11 pages)
31 October 2011Liquidators statement of receipts and payments to 5 October 2011 (11 pages)
31 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (11 pages)
13 October 2010Appointment of a voluntary liquidator (1 page)
13 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2010Statement of affairs with form 4.19 (12 pages)
13 October 2010Appointment of a voluntary liquidator (1 page)
13 October 2010Statement of affairs with form 4.19 (12 pages)
27 May 2010Secretary's details changed for Gary John Wilson on 1 October 2009 (1 page)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
(4 pages)
27 May 2010Director's details changed for Roy Morgan Wilson on 1 October 2009 (2 pages)
27 May 2010Secretary's details changed for Gary John Wilson on 1 October 2009 (1 page)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
(4 pages)
27 May 2010Secretary's details changed for Gary John Wilson on 1 October 2009 (1 page)
27 May 2010Director's details changed for Gary John Wilson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Gary John Wilson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Roy Morgan Wilson on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
(4 pages)
27 May 2010Director's details changed for Roy Morgan Wilson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Gary John Wilson on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 05/05/09; full list of members (4 pages)
26 May 2009Return made up to 05/05/09; full list of members (4 pages)
23 February 2009Return made up to 05/05/08; full list of members (4 pages)
23 February 2009Return made up to 05/05/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 16/04/07; full list of members (2 pages)
31 May 2007Return made up to 16/04/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 16/04/06; full list of members (5 pages)
23 May 2006Return made up to 16/04/06; full list of members (5 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 05/05/05; full list of members (7 pages)
10 May 2005Return made up to 05/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 05/05/03; full list of members (7 pages)
3 July 2003Return made up to 05/05/03; full list of members (7 pages)
16 May 2003Registered office changed on 16/05/03 from: 19A newport court london WC2H 7JS (1 page)
16 May 2003Registered office changed on 16/05/03 from: 19A newport court london WC2H 7JS (1 page)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 July 2002Return made up to 05/05/02; full list of members (7 pages)
29 July 2002Return made up to 05/05/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 July 2001Return made up to 05/05/01; full list of members (6 pages)
9 July 2001Return made up to 05/05/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 June 2000Return made up to 05/05/00; full list of members (6 pages)
29 June 2000Return made up to 05/05/00; full list of members (6 pages)
17 December 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(6 pages)
17 December 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(6 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
26 October 1999Registered office changed on 26/10/99 from: c/o w e s newton & co 3RD floor 13A macclesfield street london W1V 7LH (1 page)
26 October 1999Registered office changed on 26/10/99 from: c/o w e s newton & co 3RD floor 13A macclesfield street london W1V 7LH (1 page)
11 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 May 1998Return made up to 05/05/98; no change of members (4 pages)
31 May 1998Return made up to 05/05/98; no change of members (4 pages)
7 November 1997Full accounts made up to 31 March 1997 (11 pages)
7 November 1997Full accounts made up to 31 March 1997 (11 pages)
3 July 1997Return made up to 05/05/97; no change of members (4 pages)
3 July 1997Return made up to 05/05/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
9 August 1996Return made up to 05/05/96; full list of members (6 pages)
9 August 1996Return made up to 05/05/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 May 1989Incorporation (15 pages)
5 May 1989Incorporation (15 pages)