Company NameL.H.M. Supplies Ltd
Company StatusDissolved
Company Number03814822
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Helen Mears
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Osborne Grove
Gatley
Cheadle
Cheshire
SK8 3TQ
Secretary NamePhilip John Mears
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Broadway
Ilkeston
Derbyshire
DE7 8TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC0o Modi Plus Suite 3b Paul
House Stockport Road, Timperley
Altrincham
Cheshire
WA15 7UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£113,777
Cash£116,795
Current Liabilities£3,018

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
29 September 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 July 2003Return made up to 27/07/03; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 October 2002Registered office changed on 26/10/02 from: c/o kotecha & co 61 lower hillgate stockport SK1 3AW (1 page)
6 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 July 2001Return made up to 27/07/01; full list of members (6 pages)
22 January 2001Registered office changed on 22/01/01 from: 5 osborne grove gatley cheadle cheshire SK8 3TQ (1 page)
21 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
19 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Ad 27/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 61 lower hillgate stockport cheshire SK1 3AW (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
27 July 1999Incorporation (12 pages)