ALL-COUNTIES SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ALL-COUNTIES SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02677377

Incorporation date

14/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon24/08/2024
Final Gazette dissolved following liquidation
dot icon24/05/2024
Notice of move from Administration to Dissolution
dot icon24/05/2024
Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-24
dot icon20/05/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-20
dot icon04/03/2024
Administrator's progress report
dot icon19/09/2023
Administrator's progress report
dot icon18/08/2023
Notice of extension of period of Administration
dot icon14/03/2023
Administrator's progress report
dot icon14/03/2023
Registered office address changed from Unit 1 First Floor Brokk Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2023-03-14
dot icon18/11/2022
Notice of appointment of a replacement or additional administrator
dot icon11/11/2022
Notice of order removing administrator from office
dot icon11/11/2022
Notice of order removing administrator from office
dot icon13/09/2022
Administrator's progress report
dot icon02/08/2022
Notice of extension of period of Administration
dot icon21/03/2022
Administrator's progress report
dot icon14/03/2022
Registered office address changed from 77a Alma Road Clifton Bristol BS8 2DR to Unit 1 First Floor Brokk Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-03-14
dot icon30/12/2021
Statement of affairs with form AM02SOA
dot icon03/11/2021
Notice of deemed approval of proposals
dot icon24/09/2021
Statement of administrator's proposal
dot icon05/09/2021
Registered office address changed from Unit E7 Halesfield 23 Telford Shropshire TF7 4NY to 77a Alma Road Clifton Bristol BS8 2DR on 2021-09-05
dot icon02/09/2021
Appointment of an administrator
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/06/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon13/11/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/06/2020
Confirmation statement made on 2020-04-15 with updates
dot icon04/06/2020
Notification of Stephen Mark Coates as a person with significant control on 2020-04-06
dot icon04/06/2020
Cessation of Russell Graeme Plant as a person with significant control on 2020-04-06
dot icon04/06/2020
Termination of appointment of Russell Graeme Plant as a director on 2020-04-06
dot icon20/11/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon16/05/2019
Notification of Russell Graeme Plant as a person with significant control on 2018-07-27
dot icon16/05/2019
Notification of Stephen James Elliman as a person with significant control on 2018-07-27
dot icon07/05/2019
Confirmation statement made on 2019-04-15 with updates
dot icon07/05/2019
Cessation of Stephen James Elliman as a person with significant control on 2018-07-27
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Appointment of Mr Stephen Mark Coates as a director on 2017-05-01
dot icon03/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon27/04/2015
Termination of appointment of James William Elliman as a director on 2015-04-06
dot icon27/04/2015
Appointment of Mr Russell Graeme Plant as a director on 2015-04-06
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2014
Director's details changed for Stephen James Elliman on 2014-01-06
dot icon10/01/2014
Secretary's details changed for Sarah Jane Elliman on 2014-01-06
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon14/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon17/05/2012
Secretary's details changed for Sarah Jane Elliman on 2011-04-16
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Termination of appointment of Conrad Hopper as a director
dot icon01/07/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon01/07/2011
Director's details changed for Stephen James Elliman on 2011-04-15
dot icon01/07/2011
Director's details changed for James William Elliman on 2011-04-15
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/11/2010
Appointment of Sarah Jane Elliman as a secretary
dot icon29/11/2010
Termination of appointment of Dorothy Elliman as a secretary
dot icon29/11/2010
Termination of appointment of Dorothy Elliman as a director
dot icon20/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 24/03/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 14/01/08; no change of members
dot icon11/02/2008
Partial exemption accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 14/01/07; full list of members
dot icon13/02/2007
Partial exemption accounts made up to 2006-03-31
dot icon17/08/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon16/03/2006
Return made up to 14/01/06; full list of members
dot icon08/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon25/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 14/01/05; full list of members
dot icon16/02/2004
Return made up to 14/01/04; full list of members
dot icon07/02/2004
Partial exemption accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 14/01/03; full list of members
dot icon09/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon22/08/2002
Registered office changed on 22/08/02 from: unit 25 snedshill trading estate snedshill telford shropshire TF2 9NH
dot icon16/05/2002
Return made up to 14/01/02; full list of members
dot icon28/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 14/01/01; full list of members
dot icon15/05/2001
Accounts made up to 2000-03-31
dot icon26/02/2001
Particulars of mortgage/charge
dot icon21/11/2000
Registered office changed on 21/11/00 from: unit 5 snedshill trading estate oakengates telford TF2 9NH
dot icon09/03/2000
Return made up to 14/01/00; full list of members
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon15/10/1999
Accounts made up to 1998-03-31
dot icon30/09/1999
Return made up to 14/01/99; full list of members
dot icon09/04/1998
Return made up to 14/01/98; no change of members
dot icon09/04/1998
Accounts made up to 1997-03-31
dot icon20/03/1997
Accounts made up to 1996-03-31
dot icon06/03/1997
Return made up to 14/01/97; full list of members
dot icon03/06/1996
Return made up to 14/01/96; no change of members
dot icon24/03/1996
Accounts made up to 1995-03-31
dot icon02/03/1996
Accounting reference date shortened from 08/02 to 31/03
dot icon09/03/1995
Registered office changed on 09/03/95 from: unit F2 castle trading estate telford shropshire
dot icon17/02/1995
Return made up to 14/01/95; full list of members
dot icon16/02/1995
Accounts made up to 1994-03-31
dot icon16/02/1995
Accounts made up to 1993-03-31
dot icon16/06/1994
Return made up to 14/01/94; no change of members
dot icon12/05/1993
Ad 01/04/93--------- £ si 4@1=4 £ ic 4/8
dot icon12/05/1993
Return made up to 14/01/93; full list of members
dot icon07/10/1992
Accounting reference date notified as 08/02
dot icon16/02/1992
Director resigned;new director appointed
dot icon16/02/1992
New director appointed
dot icon16/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon12/02/1992
Ad 06/02/92--------- £ si 4@1=4 £ ic 2/6
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Registered office changed on 12/02/92 from: somerset house temple street birmingham west midlands B2 5DP
dot icon12/02/1992
Secretary resigned
dot icon12/02/1992
Director resigned
dot icon14/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
15/04/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
13/01/1992 - 05/02/1992
2894
Brewer, Suzanne
Nominee Secretary
13/01/1992 - 05/02/1992
2524
Dewar, John Edward
Director
05/02/1992 - 23/05/2006
2
Mr Stephen Mark Coates
Director
01/05/2017 - Present
2
Mr Stephen James Elliman
Director
06/06/2006 - Present
-

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ALL-COUNTIES SUPPLIES LIMITED

ALL-COUNTIES SUPPLIES LIMITED is an(a) Dissolved company incorporated on 14/01/1992 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL-COUNTIES SUPPLIES LIMITED?

toggle

ALL-COUNTIES SUPPLIES LIMITED is currently Dissolved. It was registered on 14/01/1992 and dissolved on 24/08/2024.

Where is ALL-COUNTIES SUPPLIES LIMITED located?

toggle

ALL-COUNTIES SUPPLIES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ALL-COUNTIES SUPPLIES LIMITED do?

toggle

ALL-COUNTIES SUPPLIES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALL-COUNTIES SUPPLIES LIMITED?

toggle

The latest filing was on 24/08/2024: Final Gazette dissolved following liquidation.