Company NameBillam Supplies Limited
Company StatusDissolved
Company Number01028557
CategoryPrivate Limited Company
Incorporation Date25 October 1971(52 years, 6 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameCARR Lane Engineering Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Barbara Patricia Billam
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(19 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressBeacholme
Covet Hill Robin Hoods Bay
Whitby
North Yorkshire
YO22 4SN
Director NameMr Barry Truman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(23 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherby House, 90 Coach Road
Sleights
Whitby
North Yorkshire
YO22 5EQ
Director NameMr Eric Allott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(25 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 11 September 2001)
RoleChartered Engineer
Correspondence AddressNorth View 11 Barmby Road
Pocklington
York
North Yorkshire
YO4 2DL
Secretary NameMr Jeremy Charles Hibbert
NationalityBritish
StatusClosed
Appointed15 December 1998(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
South Church Street
Bakewell
Derbyshire
DE45 1FD
Director NameMr Alan France
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address46 Kirkstall Close
Brinsworth
Rotherham
South Yorkshire
S60 5NP
Director NameMr Stephen Ingram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Belgrave Drive
Fulwood
Sheffield
South Yorkshire
S10 3LQ
Director NameMr Roy Alan Talliss
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address88 Haunch Lane
Kings Heath
Birmingham
West Midlands
B13 0PX
Director NameLeo Wright
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 6 months after company formation)
Appointment Duration1 month (resigned 12 June 1991)
RoleGroup Chairman
Correspondence Address216a Twentywell Lane
Sheffield
S17 4QF
Secretary NameGeoffrey Robert Wrigglesworth
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address8 Ashfield Avenue
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BW
Director NameSteven Richardson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(21 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 February 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lynfield Drive
Liversedge
West Yorkshire
WF15 8HH
Secretary NameMr Malcolm Clifford Cooper
NationalityBritish
StatusResigned
Appointed01 April 1996(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 1998)
RoleSecretary
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameMr Keith Quinn
NationalityEnglish
StatusResigned
Appointed14 August 1998(26 years, 10 months after company formation)
Appointment Duration4 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Middlecliff Rise
Waterthorpe
Sheffield
South Yorkshire
S20 7HW

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,721,146
Gross Profit£411,612
Net Worth-£487,497
Cash£65,702
Current Liabilities£804,826

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
18 January 2001Receiver ceasing to act (2 pages)
16 November 2000Receiver's abstract of receipts and payments (3 pages)
25 May 2000Secretary's particulars changed (1 page)
10 February 2000Administrative Receiver's report (42 pages)
4 February 2000Appointment of receiver/manager (1 page)
16 December 1999Director's particulars changed (1 page)
25 October 1999Registered office changed on 25/10/99 from: 85 headford street sheffield S3 7WA (1 page)
11 October 1999Full accounts made up to 31 December 1998 (15 pages)
14 June 1999Return made up to 11/05/99; no change of members (4 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (14 pages)
19 June 1997New director appointed (2 pages)
11 June 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 1997Full accounts made up to 31 December 1996 (14 pages)
13 February 1997Director resigned (1 page)
6 February 1997Company name changed carr lane engineering supplies l imited\certificate issued on 06/02/97 (2 pages)
28 August 1996Full accounts made up to 31 December 1995 (14 pages)
31 May 1996Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 31/05/96
(7 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (2 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
4 July 1995Registered office changed on 04/07/95 from: 75 milton street sheffield S3 7WF (1 page)
24 May 1995Return made up to 11/05/95; full list of members (10 pages)
24 May 1995Full accounts made up to 31 December 1994 (14 pages)