Company NameSuppliez Limited
Company StatusDissolved
Company Number03797493
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Karen Clayton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(1 week after company formation)
Appointment Duration8 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Topcliffe Grove
Morley
Leeds
West Yorkshire
LS27 9AT
Secretary NameDeborah Ann Scargill
NationalityBritish
StatusClosed
Appointed19 July 2000(1 year after company formation)
Appointment Duration7 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address18 Bank House Close
Morley
Leeds
West Yorkshire
LS27 9HX
Director NameCharles Andrew Christie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressWindy Bank
15 White Lee Road
Batley
West Yorkshire
WF17 8AA
Secretary NameMs Karen Clayton
NationalityBritish
StatusResigned
Appointed06 July 1999(1 week after company formation)
Appointment Duration1 year (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Topcliffe Grove
Morley
Leeds
West Yorkshire
LS27 9AT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressConvention House
Saint Marys Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2006Completion of winding up (1 page)
26 May 2006Dissolution deferment (1 page)
21 April 2005Order of court to wind up (2 pages)
6 March 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
8 September 2003Return made up to 29/06/03; full list of members (6 pages)
7 June 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
22 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 March 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
24 July 2001Return made up to 29/06/01; full list of members (6 pages)
8 May 2001Full accounts made up to 30 June 2000 (4 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Return made up to 29/06/00; full list of members (6 pages)
17 August 1999Ad 06/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 July 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Incorporation (16 pages)