Company NameT.C. Supplies Limited
Company StatusDissolved
Company Number01642631
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 10 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameFairways P. O. Purchase And Promotions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Harry Emil Thiem
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(8 years, 9 months after company formation)
Appointment Duration10 years (closed 10 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCruck Cottage 50-52 Greenhill Main Road
Sheffield
South Yorkshire
S8 7RD
Director NameMrs Judith Anne Thiem
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 10 April 2001)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressCruck Cottage 50-52 Greenhill Main Road
Sheffield
South Yorkshire
S8 7RD
Secretary NameMrs Judith Anne Thiem
NationalityBritish
StatusClosed
Appointed09 June 1992(10 years after company formation)
Appointment Duration8 years, 10 months (closed 10 April 2001)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressCruck Cottage 50-52 Greenhill Main Road
Sheffield
South Yorkshire
S8 7RD
Director NamePaul Bradley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressFairways The Green
Froggatt
Sheffield
South Yorkshire
S30 1ZA
Secretary NamePaul Bradley
NationalityBritish
StatusResigned
Appointed27 March 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressFairways The Green
Froggatt
Sheffield
South Yorkshire
S30 1ZA

Location

Registered Address158 Hemper Lane
Greenhill
Sheffield
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
20 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 May 1996Company name changed fairways P. O. purchase and prom otions LIMITED\certificate issued on 30/05/96 (2 pages)
25 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 March 1996Return made up to 27/03/96; full list of members (6 pages)
18 February 1996Registered office changed on 18/02/96 from: 68 queen street sheffield S1 1WR (1 page)
9 April 1995Return made up to 27/03/95; no change of members (4 pages)