Company NameA And N Supplies Limited
Company StatusDissolved
Company Number06740402
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Liam James Fairey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Director NameMr Philip James Fairey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hartwell Grove
Davenport
Stockport
Cheshire
SK3 8UW

Contact

Telephone0161 4279437
Telephone regionManchester

Location

Registered AddressUnit 4 Lomberhey Farm
Andrew Lane
High Lane
Cheshire
SK6 8HY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

100 at £1Liam James Fairey
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,539
Cash£300
Current Liabilities£70,966

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

15 July 2009Delivered on: 17 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
21 May 2013Appointment of Mr Liam James Fairey as a director (2 pages)
21 May 2013Termination of appointment of Philip Fairey as a director (1 page)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
29 September 2011Register inspection address has been changed (1 page)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Phillip Fairey on 30 November 2009 (2 pages)
7 August 2009Registered office changed on 07/08/2009 from 8-10 halstead dove holes buxton derbyshire SK17 8BJ (1 page)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Incorporation (17 pages)