Company NameContract Suppliers (Harrogate) Limited
Company StatusDissolved
Company Number01539850
CategoryPrivate Limited Company
Incorporation Date19 January 1981(43 years, 3 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Alan Oakley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(9 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 06 May 2003)
RoleAccountant
Correspondence AddressFir Tree House
9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameMiss Christine Elaine Oakley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(9 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 06 May 2003)
RoleVehicle Hirer
Correspondence AddressFir Tree House
9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameMr Malcolm Frank Oakley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(9 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 06 May 2003)
RoleVehicle Hirer
Correspondence AddressFir Tree House
9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Secretary NameMiss Christine Elaine Oakley
NationalityBritish
StatusClosed
Appointed28 December 1990(9 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressFir Tree House
9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameMrs Amanda Oakley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 1996)
RoleSecretary
Correspondence AddressFir Tree House
9 Firs Road
Harrogate
North Yorkshire
HG2 8HA

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£182,972
Current Liabilities£354,109

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
15 July 2002Receiver ceasing to act (1 page)
15 July 2002Receiver's abstract of receipts and payments (3 pages)
21 May 2002Receiver's abstract of receipts and payments (3 pages)
17 May 2001Receiver's abstract of receipts and payments (2 pages)
22 May 2000Receiver's abstract of receipts and payments (2 pages)
28 July 1999Administrative Receiver's report (1 page)
17 May 1999Registered office changed on 17/05/99 from: 9 firs road harrogate north yorkshire HG2 8HA (1 page)
7 May 1999Appointment of receiver/manager (1 page)
27 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
9 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
5 December 1996Director resigned (1 page)
12 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)