Company NameA.& H.Supplies(Hardware)Limited
Company StatusDissolved
Company Number00586329
CategoryPrivate Limited Company
Incorporation Date28 June 1957(66 years, 10 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Loretta Cohen
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address4 Bentcliffe Gardens
Leeds
West Yorkshire
LS17 6QS
Director NameMr Neville Stuart Cohen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 05 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandhill Grove
Leeds
West Yorkshire
LS17 8ED
Secretary NameMrs Loretta Cohen
NationalityBritish
StatusClosed
Appointed07 September 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address4 Bentcliffe Gardens
Leeds
West Yorkshire
LS17 6QS

Location

Registered AddressC/O Robson Rhodes
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
25 March 1998Receiver's abstract of receipts and payments (2 pages)
24 March 1998Receiver ceasing to act (1 page)
2 December 1997Receiver's abstract of receipts and payments (2 pages)
14 February 1996Administrative Receiver's report (7 pages)
15 December 1995Registered office changed on 15/12/95 from: millwright street regent street leeds LS2 7QG (1 page)
19 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 March 1995Accounts for a small company made up to 31 December 1993 (9 pages)