SUPPLY COMPLETE LIMITED

Register to unlock more data on OkredoRegister

SUPPLY COMPLETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03218521

Incorporation date

27/06/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

570-572 Etruria Road, Newcastle, Staffordshire ST5 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon29/11/2017
Final Gazette dissolved following liquidation
dot icon29/08/2017
Return of final meeting in a members' voluntary winding up
dot icon27/12/2016
Registered office address changed from Unit B Queens Court Queens Avenue Macclesfield SK10 2BH to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 2016-12-28
dot icon20/12/2016
Declaration of solvency
dot icon20/12/2016
Appointment of a voluntary liquidator
dot icon20/12/2016
Resolutions
dot icon19/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon18/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon08/09/2010
Director's details changed for Roy Arthur Ainscough on 2010-06-28
dot icon08/09/2010
Secretary's details changed for Yvonne Ainscough on 2010-06-28
dot icon13/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 28/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 28/06/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/09/2007
Return made up to 28/06/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/09/2006
Return made up to 28/06/06; full list of members
dot icon01/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/11/2005
Particulars of mortgage/charge
dot icon06/09/2005
Return made up to 28/06/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 28/06/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/09/2003
Return made up to 28/06/03; full list of members
dot icon16/04/2003
Director resigned
dot icon15/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/09/2002
Return made up to 28/06/02; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 28/06/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-06-30
dot icon16/07/2000
Return made up to 28/06/00; full list of members
dot icon26/01/2000
New director appointed
dot icon23/08/1999
Return made up to 28/06/99; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1999-06-30
dot icon16/04/1999
Accounts for a small company made up to 1998-06-30
dot icon09/07/1998
Return made up to 28/06/98; no change of members
dot icon28/04/1998
Registered office changed on 29/04/98 from: unit 1 cannon mill byrons lane macclesfield cheshire SK11 7JA
dot icon12/03/1998
Accounts for a small company made up to 1997-06-30
dot icon08/07/1997
Return made up to 28/06/97; full list of members
dot icon03/11/1996
Registered office changed on 04/11/96 from: gin clough farm rainow macclesfield cheshire SK10 5XQ
dot icon03/11/1996
Ad 17/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Resolutions
dot icon25/10/1996
New secretary appointed
dot icon07/07/1996
New director appointed
dot icon07/07/1996
New secretary appointed;new director appointed
dot icon07/07/1996
Registered office changed on 08/07/96 from: 31 corsham street london N1 6DR
dot icon07/07/1996
Secretary resigned
dot icon07/07/1996
Director resigned
dot icon27/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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
L & A SECRETARIAL LIMITED
Nominee Secretary
27/06/1996 - 29/06/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
27/06/1996 - 29/06/1996
6842
Mccaffery, William Ronald
Director
03/01/2000 - 26/09/2002
3
Ainscough, Roy Arthur
Director
29/06/1996 - Present
4
Ainscough, Yvonne
Secretary
11/07/1996 - Present
-

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 SUPPLY COMPLETE LIMITED

SUPPLY COMPLETE LIMITED is an(a) Dissolved company incorporated on 27/06/1996 with the registered office located at 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU. There are currently 2 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 SUPPLY COMPLETE LIMITED?

toggle

SUPPLY COMPLETE LIMITED is currently Dissolved. It was registered on 27/06/1996 and dissolved on 29/11/2017.

Where is SUPPLY COMPLETE LIMITED located?

toggle

SUPPLY COMPLETE LIMITED is registered at 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU.

What does SUPPLY COMPLETE LIMITED do?

toggle

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

What is the latest filing for SUPPLY COMPLETE LIMITED?

toggle

The latest filing was on 29/11/2017: Final Gazette dissolved following liquidation.