Company NameAcademy Industrial Supplies Limited
DirectorsStephen John Burwood and David Charles Osborn
Company StatusDissolved
Company Number03872421
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 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 NameStephen John Burwood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address8 Rackham Drive
Luton
Bedfordshire
LU3 2AF
Director NameMr David Charles Osborn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Babbacombe Close
Chessington
Surrey
KT9 2QZ
Secretary NameCompany Advisory Services Limited (Corporation)
StatusCurrent
Appointed02 June 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressViking House
Swallowdale Lane
Hemel Hempstead
Hertfordshire
HP2 7EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSterling House Maple Court
Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 January 2003Dissolved (1 page)
21 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Appointment of a voluntary liquidator (1 page)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2001Resignation of a liquidator (1 page)
26 July 2001Statement of affairs (7 pages)
14 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2001Appointment of a voluntary liquidator (1 page)
20 April 2001Registered office changed on 20/04/01 from: gate house fretherne road welwyn garden city hertfordshire AL8 6HS (1 page)
30 March 2001Particulars of mortgage/charge (3 pages)
5 January 2001Return made up to 05/11/00; full list of members (6 pages)
13 June 2000Ad 02/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
11 November 1999Director resigned (1 page)
5 November 1999Incorporation (12 pages)