Company NameH & S Supplies Limited
Company StatusDissolved
Company Number04221008
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameTowgear Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gareth Anthony Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(same day as company formation)
RoleGeneral Manager Commercial Veh
Country of ResidenceEngland
Correspondence AddressGreensett
Laneside Road
New Mills
High Peak
SK22 4LU
Secretary NameDeborah Hardy
NationalityBritish
StatusClosed
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGreensett
Laneside Road
New Mills
High Peak
SK22 4LU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Stockport Truck Centre Ltd
Old Moor Road Bredbury
Stockport
Cheshire
SK6 2QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(4 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(4 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
2 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
12 June 2009Return made up to 22/05/09; full list of members (3 pages)
12 June 2009Return made up to 22/05/09; full list of members (3 pages)
17 February 2009Accounts made up to 30 April 2008 (6 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
12 June 2008Return made up to 22/05/08; full list of members (3 pages)
12 June 2008Return made up to 22/05/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
30 January 2008Accounts made up to 30 April 2007 (6 pages)
21 June 2007Return made up to 22/05/07; no change of members (6 pages)
21 June 2007Return made up to 22/05/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 June 2006Return made up to 22/05/06; full list of members (6 pages)
1 June 2006Return made up to 22/05/06; full list of members (6 pages)
14 November 2005Accounts made up to 30 April 2005 (6 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
1 June 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(6 pages)
1 June 2005Return made up to 22/05/05; full list of members (6 pages)
21 February 2005Company name changed towgear LIMITED\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed towgear LIMITED\certificate issued on 21/02/05 (2 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 June 2004Return made up to 22/05/04; full list of members (6 pages)
8 June 2004Return made up to 22/05/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 May 2003Return made up to 22/05/03; full list of members (6 pages)
31 May 2003Return made up to 22/05/03; full list of members (6 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 July 2002Return made up to 22/05/02; full list of members (6 pages)
8 July 2002Return made up to 22/05/02; full list of members (6 pages)
15 June 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
15 June 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 May 2001Incorporation (14 pages)
22 May 2001Incorporation (14 pages)