Company NameSupply Direct (UK) Limited
Company StatusDissolved
Company Number05802842
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)
Dissolution Date23 September 2010 (13 years, 7 months ago)

Directors

Director NamePaul Duckworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 23 September 2010)
RoleCompany Director
Correspondence Address29a Goodwood Avenue
Kippax
Leeds
West Yorkshire
LS25 7HS
Director NameJohn Prout
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 23 September 2010)
RoleCompany Director
Correspondence Address20 Jakeman Drive
Tingley
Wakefield
West Yorkshire
WF3 1SX
Secretary NameJohn Prout
NationalityBritish
StatusClosed
Appointed19 May 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 23 September 2010)
RoleCompany Director
Correspondence Address20 Jakeman Drive
Tingley
Wakefield
West Yorkshire
WF3 1SX
Director NameMr Andrew David Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(2 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 St Mary Crescent
Deepcar
Sheffield
South Yorkshire
S36 2TL
Director NameMr Stephen Arthur Waud
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(8 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Rayner Road
Brighouse
West Yorkshire
HD6 2BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWestgate House, 25 Westgate
Otley
West Yorkshire
LS21 3AT
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
23 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Court order insolvency:removal of liquidator (13 pages)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Court order insolvency:removal of liquidator (13 pages)
7 January 2010Liquidators statement of receipts and payments to 14 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
13 July 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
13 July 2009Liquidators statement of receipts and payments to 14 June 2009 (5 pages)
31 January 2009Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
31 January 2009Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments (5 pages)
2 July 2008Liquidators' statement of receipts and payments (5 pages)
26 June 2007Appointment of a voluntary liquidator (1 page)
26 June 2007Statement of affairs (7 pages)
26 June 2007Appointment of a voluntary liquidator (1 page)
26 June 2007Statement of affairs (7 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
31 May 2006Nc inc already adjusted 19/05/06 (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Nc inc already adjusted 19/05/06 (1 page)
31 May 2006Ad 19/05/06--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Memorandum and Articles of Association (5 pages)
31 May 2006Memorandum and Articles of Association (5 pages)
31 May 2006Ad 19/05/06--------- £ si 37499@1=37499 £ ic 1/37500 (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Ad 19/05/06--------- £ si 37499@1=37499 £ ic 1/37500 (2 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Ad 19/05/06--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
2 May 2006Incorporation (9 pages)
2 May 2006Incorporation (9 pages)