Company NameP & L Supplies (Rochdale) Ltd
Company StatusDissolved
Company Number04832011
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameT & L Supplies (Manchester) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLeslie Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 day after company formation)
Appointment Duration5 years, 11 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address15 Red Lane
Rochdale
Lancashire
OL12 9DB
Secretary NameLeslie Davies
NationalityBritish
StatusClosed
Appointed15 July 2003(1 day after company formation)
Appointment Duration5 years, 11 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address15 Red Lane
Rochdale
Lancashire
OL12 9DB
Director NamePaul Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address25 Major Street
Milnrow
Rochdale
Lancashire
OL16 3JZ
Director NameStephen Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2008)
RoleAquatic Wholsales
Correspondence Address14 Moorfield Ave
Littleborough
Lancashire
OL15 9JF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1st Floor Mansion House
173-199 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£491
Cash£8,866
Current Liabilities£27,263

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
26 July 2008Compulsory strike-off action has been suspended (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
6 December 2006New director appointed (2 pages)
29 August 2006Return made up to 14/07/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 October 2005Return made up to 14/07/05; full list of members (11 pages)
31 October 2005Registered office changed on 31/10/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 February 2005Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
12 July 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
26 August 2003Registered office changed on 26/08/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Company name changed t & l supplies (manchester) limi ted\certificate issued on 28/07/03 (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)