Company NameR. A. Supplies Limited
Company StatusDissolved
Company Number04466599
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date28 November 2017 (6 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 NameRodney Alexander
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address12 Clough Garth
Hedon
Hull
HU12 8LS
Secretary NameRodney Alexander
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address12 Clough Garth
Hedon
Hull
HU12 8LS
Director NameLivia Alexander
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Clough Garth
Hedon
Hull
HU12 8LS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address573 Holderness Road
Hull
East Yorkshire
HU8 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£263
Cash£27,649
Current Liabilities£32,052

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
9 November 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 November 2011Termination of appointment of Livia Alexander as a director (1 page)
22 November 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 November 2011Termination of appointment of Livia Alexander as a director (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Director's details changed for Livia Alexander on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Livia Alexander on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Rodney Alexander on 2 October 2009 (2 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Rodney Alexander on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Livia Alexander on 2 October 2009 (2 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Rodney Alexander on 2 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 September 2009Return made up to 21/06/09; full list of members (4 pages)
14 September 2009Return made up to 21/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 March 2009Return made up to 21/06/08; full list of members (4 pages)
6 March 2009Return made up to 21/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 21/06/07; full list of members (2 pages)
9 July 2007Return made up to 21/06/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 August 2006Return made up to 21/06/06; full list of members (2 pages)
14 August 2006Return made up to 21/06/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 February 2006Return made up to 21/06/05; full list of members (2 pages)
20 February 2006Return made up to 21/06/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 January 2005Return made up to 21/06/04; full list of members (7 pages)
25 January 2005Return made up to 21/06/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
12 February 2004Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
21 June 2002Incorporation (16 pages)
21 June 2002Incorporation (16 pages)