CLEVELAND SUPPLY CO. LTD.

Register to unlock more data on OkredoRegister

CLEVELAND SUPPLY CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03336121

Incorporation date

18/03/1997

Size

-

Contacts

Registered address

Registered address

C/O Wilson Pitts Glendevon House, Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon17/03/2010
Final Gazette dissolved following liquidation
dot icon19/12/2009
Liquidators' statement of receipts and payments to 2009-10-10
dot icon17/12/2009
Liquidators' statement of receipts and payments to 2009-11-30
dot icon17/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2009
Liquidators' statement of receipts and payments to 2009-04-10
dot icon17/03/2009
Liquidators' statement of receipts and payments to 2008-10-10
dot icon11/05/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon22/10/2007
Liquidators' statement of receipts and payments
dot icon23/04/2007
Liquidators' statement of receipts and payments
dot icon05/11/2006
Liquidators' statement of receipts and payments
dot icon07/05/2006
Liquidators' statement of receipts and payments
dot icon19/04/2005
Statement of affairs
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Appointment of a voluntary liquidator
dot icon31/03/2005
Total exemption full accounts made up to 2003-11-30
dot icon31/03/2005
Registered office changed on 01/04/05 from: ditton priors bridgnorth shropshire WV16 6SQ
dot icon02/02/2005
Certificate of change of name
dot icon20/04/2004
Return made up to 19/03/04; full list of members
dot icon20/04/2004
Registered office changed on 21/04/04
dot icon08/01/2004
Auditor's resignation
dot icon05/01/2004
Accounts for a small company made up to 2002-11-30
dot icon28/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon21/08/2003
Return made up to 19/03/03; full list of members
dot icon22/07/2003
Ad 01/11/02--------- £ si 29998@1=29998 £ ic 2/30000
dot icon22/07/2003
Nc inc already adjusted 01/11/02
dot icon22/07/2003
Resolutions
dot icon21/07/2003
Registered office changed on 22/07/03 from: bdo stoy hayward tameway tower po box 30 bridge street walsall WS1 1QX
dot icon01/01/2003
Accounts for a small company made up to 2001-11-30
dot icon16/09/2002
Delivery ext'd 3 mth 30/11/01
dot icon08/07/2002
Return made up to 19/03/02; full list of members
dot icon08/07/2002
Secretary's particulars changed;director's particulars changed
dot icon09/04/2002
Accounts for a small company made up to 2000-11-30
dot icon26/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon18/04/2001
Return made up to 19/03/01; full list of members
dot icon18/04/2001
Director's particulars changed
dot icon06/11/2000
Particulars of mortgage/charge
dot icon16/08/2000
Accounts for a small company made up to 1999-11-30
dot icon09/04/2000
Return made up to 19/03/00; full list of members
dot icon09/04/2000
Secretary's particulars changed;director's particulars changed
dot icon28/10/1999
Certificate of change of name
dot icon29/09/1999
Accounts for a small company made up to 1998-11-30
dot icon05/04/1999
Return made up to 19/03/99; no change of members
dot icon05/04/1999
Registered office changed on 06/04/99
dot icon18/11/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon01/11/1998
Full accounts made up to 1997-06-30
dot icon23/09/1998
Accounting reference date shortened from 31/03/98 to 30/06/97
dot icon07/04/1998
Return made up to 19/03/98; full list of members
dot icon16/07/1997
Particulars of mortgage/charge
dot icon14/07/1997
Memorandum and Articles of Association
dot icon14/07/1997
Resolutions
dot icon07/07/1997
New secretary appointed;new director appointed
dot icon07/07/1997
New director appointed
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Secretary resigned;director resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Registered office changed on 08/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon16/06/1997
Certificate of change of name
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Nc inc already adjusted 10/06/97
dot icon18/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2003
dot iconLast change occurred
29/11/2003

Accounts

dot iconLast made up date
29/11/2003
dot iconNext account date
29/11/2004
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/03/1997 - 02/06/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/03/1997 - 02/06/1997
16826
Park, John Reginald
Director
02/06/1997 - Present
2
Morgan, Terence Michael
Director
02/06/1997 - Present
-
Combined Nominees Limited
Nominee Director
18/03/1997 - 02/06/1997
7286

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND SUPPLY CO. LTD.

CLEVELAND SUPPLY CO. LTD. is an(a) Dissolved company incorporated on 18/03/1997 with the registered office located at C/O Wilson Pitts Glendevon House, Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 4 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 CLEVELAND SUPPLY CO. LTD.?

toggle

CLEVELAND SUPPLY CO. LTD. is currently Dissolved. It was registered on 18/03/1997 and dissolved on 17/03/2010.

Where is CLEVELAND SUPPLY CO. LTD. located?

toggle

CLEVELAND SUPPLY CO. LTD. is registered at C/O Wilson Pitts Glendevon House, Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does CLEVELAND SUPPLY CO. LTD. do?

toggle

CLEVELAND SUPPLY CO. LTD. operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for CLEVELAND SUPPLY CO. LTD.?

toggle

The latest filing was on 17/03/2010: Final Gazette dissolved following liquidation.