Company NameThe 51st State Supply Company Ltd
Company StatusDissolved
Company Number03130078
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Directors

Director NameMichael Sheperd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(4 days after company formation)
Appointment Duration2 years, 6 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address18 The Cloisters
Cheadle
Cheshire
SK8 2JP
Director NameLee Smythe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(4 days after company formation)
Appointment Duration2 years, 6 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address100 Carmichael Street
Stockport
Cheshire
SK3 9JL
Secretary NameLee Smythe
NationalityBritish
StatusClosed
Appointed27 November 1995(4 days after company formation)
Appointment Duration2 years, 6 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address100 Carmichael Street
Stockport
Cheshire
SK3 9JL
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address79 Oxford Street
Manchester
M1 6EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
21 February 1996Registered office changed on 21/02/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996Accounting reference date notified as 30/11 (1 page)
21 February 1996Ad 27/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 1996New secretary appointed;new director appointed (2 pages)
23 November 1995Incorporation (22 pages)