Company NameThe Nail Supply Co Limited
Company StatusDissolved
Company Number05462497
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameGordon John Rice
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleNail Technition
Country of ResidenceUnited Kingdom
Correspondence Address23 Argosy Drive
Eccles
Manchester
M30 7NE
Director NameHazel Vivienne Young
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleNail Technition
Country of ResidenceUnited Kingdom
Correspondence Address23 Argosy Drive
Eccles
Manchester
M30 7NE
Director NameHannah Louise Bardsley
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSales
Correspondence Address23 Argosy Drive
Eccles
Manchester
Lancashire
M30 7NE
Secretary NameHannah Louise Bardsley
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSales
Correspondence Address23 Argosy Drive
Eccles
Manchester
Lancashire
M30 7NE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address31 Peel Street
Eccles
Manchester
M30 0NG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Gordon John Rice & Hazel Vivienne Young
100.00%
Ordinary

Financials

Year2014
Net Worth£1,968
Cash£1,813
Current Liabilities£551

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Application to strike the company off the register (3 pages)
7 August 2013Application to strike the company off the register (3 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
1 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
6 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
7 June 2009Return made up to 25/05/09; full list of members (3 pages)
7 June 2009Return made up to 25/05/09; full list of members (3 pages)
20 November 2008Appointment terminated director and secretary hannah bardsley (1 page)
20 November 2008Appointment Terminated Director and Secretary hannah bardsley (1 page)
5 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
5 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
16 June 2008Return made up to 25/05/08; full list of members (4 pages)
16 June 2008Return made up to 25/05/08; full list of members (4 pages)
18 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
18 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
12 February 2008Registered office changed on 12/02/08 from: c/o the craighan partnership monton house monton green manchester M30 9LE (1 page)
12 February 2008Registered office changed on 12/02/08 from: c/o the craighan partnership monton house monton green manchester M30 9LE (1 page)
25 January 2008Registered office changed on 25/01/08 from: 255 monton road monton manchester M30 9PS (1 page)
25 January 2008Registered office changed on 25/01/08 from: 255 monton road monton manchester M30 9PS (1 page)
14 January 2008Registered office changed on 14/01/08 from: 31 peel street eccles manchester M30 0NG (1 page)
14 January 2008Registered office changed on 14/01/08 from: 31 peel street eccles manchester M30 0NG (1 page)
16 July 2007Return made up to 25/05/07; full list of members (3 pages)
16 July 2007Return made up to 25/05/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2006Return made up to 25/05/06; full list of members (7 pages)
19 June 2006Return made up to 25/05/06; full list of members (7 pages)
17 June 2005Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2005Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
25 May 2005Incorporation (21 pages)