Company NameCY (We Supply) Limited
Company StatusDissolved
Company Number04416147
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Loucas Partali
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Bridgnorth Road
Wollaston
Stourbridge
West Midlands
DY8 3NY
Secretary NameMr Loucas Partali
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Bridgnorth Road
Wollaston
Stourbridge
West Midlands
DY8 3NY
Director NameMr Loucas Kourouyianni
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lisko Close
Clockaeuds
Amblecote
West Midlands
DY5 3FN
Director NameMr Lucas Gabriel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(3 years, 5 months after company formation)
Appointment Duration9 years (closed 04 November 2014)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosmont Avenue
Worcester
Worcestershire
WR4 0RD
Director NameLucas Gabriel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Lyppard Grange
Ankerage Green
Warndon Villages
Worcestershire
WR4 0DZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameLoucas Makry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 01 October 2004)
RoleShop Owner
Correspondence Address4 Brunswick Gardens
Wednesbury
West Midlands
WS10 9UB
Director NameGeroge Makry
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address38 Lombard Street
Stourport
Worcestershire
DY13 8DU

Location

Registered AddressBridgestones Limited
125/127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

8 at 1Anastasios Menicou
8.00%
Ordinary
8 at 1Chris Fatta
8.00%
Ordinary
8 at 1Christos Xiourouppa
8.00%
Ordinary
8 at 1Gabriel Hadjihambi
8.00%
Ordinary
8 at 1George Makry
8.00%
Ordinary
8 at 1Loucas Kourouyianni
8.00%
Ordinary
8 at 1Loucas Makry
8.00%
Ordinary
8 at 1Lucas Marcou
8.00%
Ordinary
8 at 1Michael Tiniozou
8.00%
Ordinary
8 at 1P Cosma
8.00%
Ordinary
10 at 1Loucas Partali
10.00%
Ordinary
10 at 1Lucas Gabriel
10.00%
Ordinary

Financials

Year2014
Net Worth-£377,543
Cash£55,594
Current Liabilities£544,326

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 August 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
10 January 2014Liquidators statement of receipts and payments to 8 November 2013 (13 pages)
10 January 2014Liquidators' statement of receipts and payments to 8 November 2013 (13 pages)
10 January 2014Liquidators statement of receipts and payments to 8 November 2013 (13 pages)
22 January 2013Liquidators statement of receipts and payments to 8 November 2012 (13 pages)
22 January 2013Liquidators statement of receipts and payments to 8 November 2012 (13 pages)
22 January 2013Liquidators' statement of receipts and payments to 8 November 2012 (13 pages)
5 January 2012Liquidators statement of receipts and payments to 8 November 2011 (15 pages)
5 January 2012Liquidators statement of receipts and payments to 8 November 2011 (15 pages)
5 January 2012Liquidators' statement of receipts and payments to 8 November 2011 (15 pages)
22 November 2010Appointment of a voluntary liquidator (1 page)
22 November 2010Statement of affairs with form 4.19 (6 pages)
22 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2010Registered office address changed from 38-40 Cato Street Nechells Birmingham West Midlands B7 4TS on 15 November 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 June 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-06-20
  • GBP 100
(8 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 May 2009Return made up to 15/04/09; full list of members (8 pages)
2 March 2009Appointment terminated director geroge makry (1 page)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 May 2008Return made up to 15/04/08; full list of members (8 pages)
14 May 2008Location of register of members (1 page)
24 July 2007Registered office changed on 24/07/07 from: unit AC41 hastingwood industrial park wood lane erdington birmingham B24 9QR (1 page)
10 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
22 May 2007Return made up to 15/04/07; no change of members (8 pages)
2 October 2006Particulars of mortgage/charge (5 pages)
9 June 2006Return made up to 15/04/06; full list of members (12 pages)
9 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
31 October 2005New director appointed (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
26 May 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
6 October 2004Full accounts made up to 30 September 2003 (13 pages)
11 May 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
  • 363(288) ‐ Director resigned
(11 pages)
17 April 2004Registered office changed on 17/04/04 from: unit F26 hastingwood industrial park erdington birmingham B24 9QR (1 page)
13 April 2004New director appointed (2 pages)
12 February 2004Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
12 June 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (4 pages)
12 June 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(10 pages)
30 July 2002Registered office changed on 30/07/02 from: 101 bridgnorth road wollaston stourbridge west midlands DY8 3NY (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 April 2002Incorporation (13 pages)