Company NameWholesale Supply Services Limited
Company StatusDissolved
Company Number03841822
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameClub Shopper Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGilbert Michael Ford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(2 years, 8 months after company formation)
Appointment Duration2 years (closed 15 June 2004)
RoleCompany Director
Correspondence AddressSouthlands Farm
Dunkeswell
Honiton
Devon
EX14 0SH
Director NameMr Timothy Owen Ford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(2 years, 8 months after company formation)
Appointment Duration2 years (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCore Hill Cottage
Core Hill Road
Sidmouth
Devon
EX10 0JR
Director NameRichard Risdon Palmer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(2 years, 8 months after company formation)
Appointment Duration2 years (closed 15 June 2004)
RoleCompany Director
Correspondence AddressMarrick Barn
1 Woodnewton Road
Nassington
Northamptonshire
PE8 6QQ
Director NameMr Clive Geoffrey Plimsoll
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(2 years, 8 months after company formation)
Appointment Duration2 years (closed 15 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bolnore House
Isaacs Lane
Haywards Heath
West Sussex
RH16 4BU
Secretary NameMr Clive Geoffrey Plimsoll
NationalityBritish
StatusClosed
Appointed10 September 2002(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 15 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bolnore House
Isaacs Lane
Haywards Heath
West Sussex
RH16 4BU
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRaymond John Hammond
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2002)
RoleCompany Director
Correspondence AddressWestley Green Farm
Nettlestead
Ipswich
Suffolk
IP8 4QS
Secretary NameMr Peter Leonard George Cotgrove
NationalityBritish
StatusResigned
Appointed23 September 2000(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cages Way Melton Park
Woodbridge
Ipswich
Suffolk
IP12 1TE
Director NameOrazio Pietro Sabatini
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Chevallier Street
Ipswich
Suffolk
IP1 2PG
Director NameMr Peter Leonard George Cotgrove
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Cages Way Melton Park
Woodbridge
Ipswich
Suffolk
IP12 1TE
Director NameOrazio Pietro Sabatini
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed02 October 2001(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2002)
RoleCompany Director
Correspondence Address19 Upper Grange Road
Beccles
Suffolk
NR34 9NU
Secretary NameJackie Cato
NationalityBritish
StatusResigned
Appointed26 March 2002(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 June 2002)
RoleFinancial Control
Correspondence Address16 Maltese Road
Chelmsford
Essex
CM1 2PA
Secretary NameMr Timothy Owen Ford
NationalityBritish
StatusResigned
Appointed07 June 2002(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCore Hill Cottage
Core Hill Road
Sidmouth
Devon
EX10 0JR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressBalby Court
Carr Hill
Doncaster
South Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
9 October 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
8 October 2002Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: unit 1 alexandria works alexandria industrial estate alexandria road sidmouth devon EX10 9HA (1 page)
4 September 2002Registered office changed on 04/09/02 from: electric house lloyds avenue ipswich suffolk IP1 3HZ (1 page)
21 August 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (1 page)
21 June 2002New director appointed (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (1 page)
21 June 2002New director appointed (1 page)
27 May 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 January 2002Director resigned (1 page)
27 October 2001New director appointed (3 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Return made up to 15/09/01; full list of members (7 pages)
18 October 2001New director appointed (2 pages)
13 June 2001Company name changed club shopper LIMITED\certificate issued on 13/06/01 (2 pages)
25 May 2001Director's particulars changed (1 page)
18 May 2001Registered office changed on 18/05/01 from: mcintyre & co 28 ely place london EC1N 6RL (1 page)
12 October 2000Return made up to 15/09/00; full list of members (5 pages)
28 September 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
28 September 2000Registered office changed on 28/09/00 from: 200 aldersgate street london EC1A 4HD (1 page)
28 September 2000Secretary resigned (1 page)
15 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1999Nc inc already adjusted 22/11/99 (1 page)
15 December 1999Memorandum and Articles of Association (17 pages)
15 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
14 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 December 1999Company name changed leafbright LIMITED\certificate issued on 09/12/99 (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
15 September 1999Incorporation (22 pages)