Company NameSupplyvax Limited
Company StatusDissolved
Company Number05856545
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Mavis Ann Ackerley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7EU
Secretary NameMichelle Ayele Ackerley
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address1 Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7EU
Secretary NameMarcus John Ackerley
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Benkeyhurst Farm, Burleyhurst Lane
Mobberley
Cheshire
WA16 7LP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitesupplyvax.com
Email address[email protected]
Telephone01625 590061
Telephone regionMacclesfield

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michelle Ayele Ackerley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Secretary's details changed for Michelle Ayele Ackerley on 24 June 2014 (1 page)
30 June 2015Director's details changed for Mrs Mavis Ann Ackerley on 24 June 2014 (2 pages)
30 June 2015Director's details changed for Mrs Mavis Ann Ackerley on 24 June 2014 (2 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Secretary's details changed for Michelle Ayele Ackerley on 24 June 2014 (1 page)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2014 (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Michelle Ayele Ackerley on 1 July 2010 (2 pages)
21 July 2011Director's details changed for Mrs Mavis Ann Ackerley on 1 July 2010 (2 pages)
21 July 2011Director's details changed for Mrs Mavis Ann Ackerley on 1 July 2010 (2 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Michelle Ayele Ackerley on 1 July 2010 (2 pages)
21 July 2011Director's details changed for Mrs Mavis Ann Ackerley on 1 July 2010 (2 pages)
21 July 2011Secretary's details changed for Michelle Ayele Ackerley on 1 July 2010 (2 pages)
17 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
17 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
2 July 2010Director's details changed for Mavis Ann Ackerley on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mavis Ann Ackerley on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mavis Ann Ackerley on 1 October 2009 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 August 2009Return made up to 23/06/09; full list of members (3 pages)
7 August 2009Return made up to 23/06/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 July 2008Return made up to 23/06/08; full list of members (3 pages)
11 July 2008Return made up to 23/06/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
15 August 2007Return made up to 23/06/07; full list of members (2 pages)
15 August 2007Return made up to 23/06/07; full list of members (2 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
23 June 2006Incorporation (21 pages)
23 June 2006Incorporation (21 pages)