Company NameContract Office Supplies Limited
Company StatusDissolved
Company Number02890006
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Senior
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 27 February 2007)
RoleManager
Correspondence AddressUpper Carr Cottage
168 Bradford Road
Liversedge
West Yorkshire
WF15 6EG
Secretary NameJill Francine Thornton
NationalityBritish
StatusClosed
Appointed01 May 1998(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address4 Echo Street Robert Town
Liversedge
West Yorkshire
WF15 7LU
Director NamePaul Senior
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleAdministrator
Correspondence Address89 Halifax Road
Liversedge
West Yorkshire
WF15 6LF
Secretary NameStephen Paul Adleigh
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Maizebrook
Dewsbury
West Yorkshire
WF13 3TG
Secretary NameDavid Senior
NationalityBritish
StatusResigned
Appointed02 June 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1998)
RoleSecretary
Correspondence AddressUpper Carr Cottage
168 Bradford Road
Liversedge
West Yorkshire
WF15 6EG
Director NameAndrew Senior
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 1998)
RoleAdministrator
Correspondence Address209a Roberttown Lane
Liversedge
West Yorkshire
WF15 7LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Park View Court
Saint Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£4,132
Cash£2,285
Current Liabilities£13,091

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Voluntary strike-off action has been suspended (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
15 March 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2004Return made up to 21/01/04; full list of members (6 pages)
16 June 2003Registered office changed on 16/06/03 from: lishman sidwell campbell & price marlborough house marlborough road bradford BD8 7LD (1 page)
13 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Return made up to 21/01/03; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Return made up to 21/01/02; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
23 January 2000Return made up to 21/01/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 1999Return made up to 21/01/99; full list of members (6 pages)
24 September 1998New director appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Secretary resigned (1 page)
18 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1998Return made up to 21/01/98; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
25 February 1997Return made up to 21/01/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1996Return made up to 21/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 June 1995New secretary appointed (2 pages)