Company NameSupply Company Ltd.
Company StatusDissolved
Company Number02459170
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameThe Supply Company Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Michael John Garner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(1 year, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 16 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address714 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Secretary NameMrs Patricia Ann Garner
NationalityBritish
StatusClosed
Appointed31 October 2002(12 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address714 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameMrs Anne Runagall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year, 8 months after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address2 Bramble Bank
Manor Croft
Glossop
SK13 8TR
Secretary NameMrs Anne Runagall
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year, 8 months after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramble Bank
Manor Croft
Glossop
SK13 8TR
Director NameMr Ralph Arthur Runagall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2002)
RoleBusiness Administrator
Correspondence Address2 Bramble Bank
Manor Croft
Glossop
SK13 8TR

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved following liquidation (1 page)
16 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 October 2008Registered office changed on 20/10/2008 from unit 6 brookfield ind estate peakdale road glossop derbyshire SK13 6LQ (1 page)
20 October 2008Registered office changed on 20/10/2008 from unit 6 brookfield ind estate peakdale road glossop derbyshire SK13 6LQ (1 page)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 October 2008Appointment of a voluntary liquidator (1 page)
18 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-07
(1 page)
18 October 2008Declaration of solvency (3 pages)
18 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2008Declaration of solvency (3 pages)
18 October 2008Appointment of a voluntary liquidator (1 page)
18 July 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
18 July 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 May 2006Return made up to 16/05/06; full list of members (2 pages)
31 May 2006Return made up to 16/05/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 June 2005Return made up to 16/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/05
(2 pages)
15 June 2005Return made up to 16/05/05; full list of members (2 pages)
14 June 2005Location of debenture register (1 page)
14 June 2005Location of debenture register (1 page)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 May 2004Return made up to 16/05/04; full list of members (6 pages)
24 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
9 September 2003New secretary appointed (1 page)
9 September 2003New secretary appointed (1 page)
9 September 2003Return made up to 16/05/03; full list of members (8 pages)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
24 May 2003£ ic 55625/22250 03/04/03 £ sr 33375@1=33375 (1 page)
24 May 2003£ ic 55625/22250 03/04/03 £ sr 33375@1=33375 (1 page)
8 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 April 2003Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
27 April 2003Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
11 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2002Return made up to 16/05/02; full list of members (8 pages)
17 May 2002Return made up to 16/05/02; full list of members (8 pages)
17 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
17 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
15 June 2001Return made up to 16/05/01; full list of members (8 pages)
15 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 June 2000Return made up to 16/05/00; full list of members (8 pages)
8 June 2000Return made up to 16/05/00; full list of members (8 pages)
9 March 2000Ad 01/06/99--------- £ si 5625@1=5625 £ ic 50000/55625 (2 pages)
9 March 2000Ad 01/06/99--------- £ si 5625@1=5625 £ ic 50000/55625 (2 pages)
9 March 2000Particulars of contract relating to shares (4 pages)
9 March 2000Particulars of contract relating to shares (4 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 June 1999Return made up to 16/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1999Return made up to 16/05/99; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
2 June 1998Return made up to 16/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 June 1998Return made up to 16/05/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
1 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
19 June 1997Return made up to 16/05/97; no change of members (4 pages)
19 June 1997Return made up to 16/05/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
5 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
2 June 1996Return made up to 16/05/96; full list of members (6 pages)
2 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
15 August 1995Registered office changed on 15/08/95 from: norwich union house 26 high street huddersfield HD1 2LN (1 page)
15 August 1995Registered office changed on 15/08/95 from: norwich union house 26 high street huddersfield HD1 2LN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
12 January 1990Incorporation (12 pages)
12 January 1990Incorporation (12 pages)