Company NameThe Office Supplies Company Limited
Company StatusDissolved
Company Number06091053
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date13 July 2011 (12 years, 9 months ago)
Previous NameK&S 2007 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Donald John Kelly
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Garvie Avenue
Gourock
Renfrewshire
PA19 1YL
Scotland
Secretary NameK & S Secretaries Limited (Corporation)
StatusClosed
Appointed08 February 2007(same day as company formation)
Correspondence AddressKnight & Sons
The Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW
Director NameMr Peter Coates
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm Newcastle Road
Betchton
Sandbach
Cheshire
CW11 2TG
Director NameMr David Charles Robertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Woolcarders Court
Hayford Grange
Stirling
FK7 9RA
Scotland

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 July 2011Final Gazette dissolved following liquidation (1 page)
13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
1 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
8 June 2009Statement of affairs with form 4.19 (9 pages)
8 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-27
(1 page)
8 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2009Appointment of a voluntary liquidator (2 pages)
8 June 2009Appointment of a voluntary liquidator (2 pages)
8 June 2009Statement of affairs with form 4.19 (9 pages)
5 June 2009Registered office changed on 05/06/2009 from knights solicitors the brampton newcastle under lyme ST5 0QW (1 page)
5 June 2009Registered office changed on 05/06/2009 from knights solicitors the brampton newcastle under lyme ST5 0QW (1 page)
18 March 2009Return made up to 08/02/09; full list of members (5 pages)
18 March 2009Return made up to 08/02/09; full list of members (5 pages)
20 February 2009Appointment terminated director david robertson (1 page)
20 February 2009Appointment Terminated Director david robertson (1 page)
8 August 2008Registered office changed on 08/08/2008 from knight & sons the brampton newcastle ST5 0QW (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Registered office changed on 08/08/2008 from knight & sons the brampton newcastle ST5 0QW (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Return made up to 08/02/08; full list of members (5 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Return made up to 08/02/08; full list of members (5 pages)
8 August 2008Location of register of members (1 page)
1 July 2008Director appointed mr donald john kelly (1 page)
1 July 2008Appointment terminated director peter coates (1 page)
1 July 2008Director appointed mr donald john kelly (1 page)
1 July 2008Appointment Terminated Director peter coates (1 page)
11 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
26 April 2007Ad 13/03/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
26 April 2007Ad 13/03/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
11 April 2007Memorandum and Articles of Association (13 pages)
11 April 2007Memorandum and Articles of Association (13 pages)
5 April 2007Particulars of mortgage/charge (8 pages)
5 April 2007Particulars of mortgage/charge (8 pages)
3 April 2007Company name changed k&s 2007 LIMITED\certificate issued on 03/04/07 (4 pages)
3 April 2007Company name changed k&s 2007 LIMITED\certificate issued on 03/04/07 (4 pages)
28 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
8 February 2007Incorporation (19 pages)
8 February 2007Incorporation (19 pages)