Company NameSupplyguard (North West) Limited
Company StatusDissolved
Company Number06814024
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Jonathan David Green
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoeacre House Roeacre Business Park
Fir Street
Heywood
Lancashire
OL10 1NW

Contact

Websitewww.together-fundraising.com
Telephone020 77207764
Telephone regionLondon

Location

Registered AddressRoeacre House Roeacre Business Park
Fir Street
Heywood
Lancashire
OL10 1NW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

1 at £1Jonathan David Green
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
8 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(3 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(3 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(3 pages)
30 November 2012Registered office address changed from 571 Bury Road Bamford Rochdale Lancashire OL11 4DQ England on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 571 Bury Road Bamford Rochdale Lancashire OL11 4DQ England on 30 November 2012 (1 page)
19 April 2012Registered office address changed from the Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ England on 19 April 2012 (1 page)
19 April 2012Registered office address changed from the Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ England on 19 April 2012 (1 page)
19 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
18 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 August 2010Registered office address changed from Unit B Earnshaw Business Centre Hugh Lane Leyland Lancashire PR26 6PD United Kingdom on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Unit B Earnshaw Business Centre Hugh Lane Leyland Lancashire PR26 6PD United Kingdom on 25 August 2010 (1 page)
23 February 2010Director's details changed for Mr Jonathan David Green on 9 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Jonathan David Green on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Jonathan David Green on 9 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 March 2009Director's change of particulars / jonathan green / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / jonathan green / 19/03/2009 (1 page)
9 February 2009Incorporation (14 pages)
9 February 2009Incorporation (14 pages)