Company NameM & S Business Supply Company Limited
DirectorStephen William Bradley
Company StatusLiquidation
Company Number06458861
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Previous NameM & S Business Supplies Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Stephen William Bradley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Debt Advisor 18-22 Lloyd Street
Manchester
M2 5WA
Director NameMartin Capper
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Palin Wood Road
Delph
Oldham
Greater Manchester
OL3 5UW
Secretary NameMr Craig Emerson Maher
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redmire Mews
Dukinfield
Cheshire
SK16 5QY
Secretary NameMartin Capper
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2011)
RoleCompany Director
Correspondence Address11 Palin Wood Road
Delph
Oldham
Lancashire
OL3 5UW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone028 90895100
Telephone regionNorthern Ireland

Location

Registered AddressC/O The Debt Advisor 18-22
Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Stephen Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth-£213
Cash£1,357
Current Liabilities£45,801

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Director's details changed for Mr Stephen William Bradley on 30 December 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
30 December 2011Termination of appointment of Martin Capper as a director (1 page)
30 December 2011Termination of appointment of Martin Capper as a secretary (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 March 2010Director's details changed for Martin Capper on 26 January 2010 (2 pages)
9 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 January 2010Appointment of Mr Stephen William Bradley as a director (3 pages)
10 December 2009Termination of appointment of Craig Maher as a secretary (2 pages)
10 December 2009Appointment of Martin Capper as a secretary (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 April 2009Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 January 2009Return made up to 21/12/08; full list of members (3 pages)
5 March 2008Director appointed martin capper (1 page)
4 March 2008Secretary appointed craig maher (1 page)
4 March 2008Registered office changed on 04/03/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
4 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
4 March 2008Appointment terminated director london law services LIMITED (1 page)
15 January 2008Company name changed m & s business supplies company LIMITED\certificate issued on 15/01/08 (2 pages)
21 December 2007Incorporation (31 pages)