A & D SUPPLIES LTD

Register to unlock more data on OkredoRegister

A & D SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11387881

Incorporation date

30/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

340 Deansgate, Manchester, Greater Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2018)
dot icon20/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2025
Removal of liquidator by court order
dot icon05/12/2025
Appointment of a voluntary liquidator
dot icon06/10/2025
Registered office address changed from Suite 2096 6-8 Revenge Road Chatham ME5 8UD to 340 Deansgate Manchester Greater Manchester M3 4LY on 2025-10-06
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-06-05
dot icon09/05/2025
Appointment of receiver or manager
dot icon03/07/2024
Appointment of a voluntary liquidator
dot icon03/07/2024
Statement of affairs
dot icon03/07/2024
Registered office address changed from Cross Chambers 9 High Street Newtown Powys SY16 2NY United Kingdom to Suite 2096 6-8 Revenge Road Chatham ME5 8UD on 2024-07-03
dot icon21/06/2024
Resolutions
dot icon13/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Termination of appointment of Jayne Sybil Lee as a director on 2022-04-12
dot icon11/10/2022
Termination of appointment of James Joseph Lee as a director on 2022-04-12
dot icon11/10/2022
Cessation of James Joseph Lee as a person with significant control on 2022-04-12
dot icon11/10/2022
Cessation of Jayne Sybil Lee as a person with significant control on 2022-04-12
dot icon11/10/2022
Notification of Jonathan David Lee as a person with significant control on 2022-04-12
dot icon11/10/2022
Appointment of Mr Jonathan David Lee as a director on 2022-04-12
dot icon10/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon28/06/2021
Micro company accounts made up to 2020-08-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon27/01/2021
Change of details for Mr James Joseph Lee as a person with significant control on 2021-01-27
dot icon27/01/2021
Director's details changed for Mr James Joseph Lee on 2021-01-27
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-08-31
dot icon13/02/2020
Previous accounting period extended from 2019-05-31 to 2019-08-31
dot icon10/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon06/02/2019
Change of details for Mr James Joseph Lee as a person with significant control on 2019-02-05
dot icon05/02/2019
Change of details for Mr James Joseph Lee as a person with significant control on 2019-02-05
dot icon05/02/2019
Termination of appointment of Jonathan David Lee as a director on 2019-02-05
dot icon05/02/2019
Cessation of Jonathan David Lee as a person with significant control on 2019-02-05
dot icon20/12/2018
Registration of charge 113878810002, created on 2018-12-20
dot icon30/10/2018
Registration of charge 113878810001, created on 2018-10-29
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon04/06/2018
Notification of Jayne Sybil Lee as a person with significant control on 2018-05-30
dot icon04/06/2018
Notification of Jonathan David Lee as a person with significant control on 2018-05-30
dot icon04/06/2018
Director's details changed for Mr James Joseph Lee on 2018-05-30
dot icon04/06/2018
Director's details changed for Mrs Jayne Sybil Lee on 2018-05-30
dot icon30/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
11/10/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.14K
-
0.00
-
-
2022
3
43.10K
-
0.00
-
-
2022
3
43.10K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

43.10K £Ascended324.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan David Lee
Director
30/05/2018 - 05/02/2019
-
Mr James Joseph Lee
Director
30/05/2018 - 12/04/2022
2
Mr Jonathan David Lee
Director
12/04/2022 - Present
-
Mrs Jayne Sybil Lee
Director
30/05/2018 - 12/04/2022
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A & D SUPPLIES LTD

A & D SUPPLIES LTD is an(a) Liquidation company incorporated on 30/05/2018 with the registered office located at 340 Deansgate, Manchester, Greater Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A & D SUPPLIES LTD?

toggle

A & D SUPPLIES LTD is currently Liquidation. It was registered on 30/05/2018 .

Where is A & D SUPPLIES LTD located?

toggle

A & D SUPPLIES LTD is registered at 340 Deansgate, Manchester, Greater Manchester M3 4LY.

What does A & D SUPPLIES LTD do?

toggle

A & D SUPPLIES LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does A & D SUPPLIES LTD have?

toggle

A & D SUPPLIES LTD had 3 employees in 2022.

What is the latest filing for A & D SUPPLIES LTD?

toggle

The latest filing was on 20/02/2026: Return of final meeting in a creditors' voluntary winding up.