Company NameM H Supplies (Cheshire) Limited
Company StatusDissolved
Company Number04872104
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date7 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTimothy James West
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 07 January 2009)
RoleMarketing
Correspondence Address148 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0LY
Secretary NameMr Matthew West
NationalityBritish
StatusClosed
Appointed25 October 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 07 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address148 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0LY
Director NameMichael Harley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Turncroft Lane
Stockport
Cheshire
SK1 4AB
Secretary NameGary O'Donnell
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Lynden Avenue
Shipley
Bradford
West Yorkshire
BD18 1HF
Secretary NameMichael Edgar Lawton
NationalityBritish
StatusResigned
Appointed26 November 2003(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 April 2004)
RoleSales
Correspondence Address22 Victoria Street
Penistone
Sheffield
Yorkshire
S36 6EN
Secretary NameDeborah Barningham
NationalityBritish
StatusResigned
Appointed20 April 2004(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2005)
RoleMarketing
Correspondence Address31 Deaconess Court
Ilkley
West Yorkshire
LS29 9QJ

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,829
Current Liabilities£77,373

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
7 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
10 August 2007Appointment of a voluntary liquidator (1 page)
10 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2007Statement of affairs (7 pages)
24 July 2007Registered office changed on 24/07/07 from: the old armoury 4 back church street court ilkley west yorkshire LS29 9DR (1 page)
13 July 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2006Return made up to 04/08/06; full list of members (6 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
16 August 2005Return made up to 04/08/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 June 2005Director's particulars changed (1 page)
10 March 2005Registered office changed on 10/03/05 from: apartment 5 the pines 49 parish ghyll drive ilkley west yorkshire LS29 9PR (1 page)
8 March 2005Accounting reference date shortened from 19/02/05 to 31/01/05 (1 page)
14 September 2004Return made up to 20/08/04; full list of members (6 pages)
29 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
3 December 2003Registered office changed on 03/12/03 from: 48 turncroft lane offerton stockport cheshire SK1 4AB (1 page)
3 December 2003New secretary appointed (2 pages)
20 August 2003Incorporation (12 pages)