SUPPLIES 4 U LIMITED

Register to unlock more data on OkredoRegister

SUPPLIES 4 U LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04527279

Incorporation date

04/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SPEARING INSOLVENCY, 25 Greenhill Street, Stratford Upon Avon, Warwickshire CV37 6LECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon16/08/2013
Final Gazette dissolved following liquidation
dot icon16/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2013-02-12
dot icon16/08/2012
Liquidators' statement of receipts and payments to 2012-08-12
dot icon20/02/2012
Liquidators' statement of receipts and payments to 2012-02-12
dot icon21/08/2011
Liquidators' statement of receipts and payments to 2011-08-12
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-02-12
dot icon24/08/2010
Liquidators' statement of receipts and payments to 2010-08-12
dot icon17/08/2009
Statement of affairs with form 4.19
dot icon17/08/2009
Appointment of a voluntary liquidator
dot icon17/08/2009
Resolutions
dot icon29/07/2009
Registered office changed on 30/07/2009 from gala house 3 raglan road edgbaston birmingham west midlands B5 7RA
dot icon23/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/09/2008
Return made up to 05/09/08; full list of members
dot icon28/09/2008
Director's Change of Particulars / terence griffin / 01/04/2008 / HouseName/Number was: , now: 20; Street was: 76 pooley view, now: driftside; Area was: polesworth, now: blackfordby; Post Town was: birmingham, now: swadlincote; Region was: , now: derbyshire; Post Code was: B78 1BP, now: DE11 8BD; Country was: , now: united kingdom
dot icon28/09/2008
Director's Change of Particulars / paul griffin / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: hillcrest; Street was: 4 malus close, now: o'keys lane; Area was: , now: fernhill heath; Post Town was: malvern, now: worcester; Post Code was: WR14 2WD, now: WR3 8RL; Country was: , now: united kingdom
dot icon26/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/09/2007
Return made up to 05/09/07; full list of members
dot icon20/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/09/2006
Return made up to 05/09/06; full list of members
dot icon07/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/11/2005
Return made up to 05/09/05; full list of members
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon16/08/2005
Certificate of change of name
dot icon13/07/2005
Accounts made up to 2004-11-30
dot icon31/08/2004
Return made up to 05/09/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon02/09/2003
Return made up to 05/09/03; full list of members
dot icon09/02/2003
Registered office changed on 10/02/03 from: gala house 3 raglan road birmingham west midlands B5 7RA
dot icon09/02/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New secretary appointed;new director appointed
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
Ad 23/01/03--------- £ si 3399@1=3399 £ ic 1/3400
dot icon30/01/2003
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon30/01/2003
Registered office changed on 31/01/03 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon30/01/2003
Memorandum and Articles of Association
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
£ nc 100/4000 23/01/03
dot icon11/11/2002
Certificate of change of name
dot icon28/10/2002
Certificate of change of name
dot icon04/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GW SECRETARIES LIMITED
Corporate Secretary
04/09/2002 - 22/01/2003
503
GW INCORPORATIONS LIMITED
Corporate Director
04/09/2002 - 22/01/2003
565
Keenan, Steven Paul
Director
22/01/2003 - 29/08/2005
7
Griffin, Paul William
Director
22/01/2003 - Present
3
Griffin, Terence Anthony
Director
22/01/2003 - Present
2

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 SUPPLIES 4 U LIMITED

SUPPLIES 4 U LIMITED is an(a) Dissolved company incorporated on 04/09/2002 with the registered office located at C/O SPEARING INSOLVENCY, 25 Greenhill Street, Stratford Upon Avon, Warwickshire CV37 6LE. 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 SUPPLIES 4 U LIMITED?

toggle

SUPPLIES 4 U LIMITED is currently Dissolved. It was registered on 04/09/2002 and dissolved on 16/08/2013.

Where is SUPPLIES 4 U LIMITED located?

toggle

SUPPLIES 4 U LIMITED is registered at C/O SPEARING INSOLVENCY, 25 Greenhill Street, Stratford Upon Avon, Warwickshire CV37 6LE.

What does SUPPLIES 4 U LIMITED do?

toggle

SUPPLIES 4 U LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for SUPPLIES 4 U LIMITED?

toggle

The latest filing was on 16/08/2013: Final Gazette dissolved following liquidation.