Company NameT&A Supplies Ltd
Company StatusDissolved
Company Number06583089
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date3 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Timothy Paul Davies
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Lady Margaret's Avenue
Deeping St James
Peterborough
Lincolnshire
PE6 8TQ
Director NameMrs Angela Beryl Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Lady Margarets Avenue
Peterborough
Cambridgeshire
PE6 8TQ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Timothy Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,695
Current Liabilities£43,602

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
3 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
29 April 2014Registered office address changed from 93 Lady Margarets Avenue Deeping St James Peterborough Lincolnshire PE6 8TQ United Kingdom on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from 93 Lady Margarets Avenue Deeping St James Peterborough Lincolnshire PE6 8TQ United Kingdom on 29 April 2014 (2 pages)
28 April 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2014Statement of affairs with form 4.19 (5 pages)
28 April 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2014Statement of affairs with form 4.19 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(3 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(3 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
12 April 2011Termination of appointment of Angela Davies as a director (1 page)
12 April 2011Termination of appointment of Angela Davies as a director (1 page)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 May 2010Director's details changed for Timothy Paul Davies on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Timothy Paul Davies on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Angela Beryl Davies on 2 May 2010 (2 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mrs Angela Beryl Davies on 2 May 2010 (2 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Angela Beryl Davies on 2 May 2010 (2 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mrs Angela Beryl Davies on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Mrs Angela Beryl Davies on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Angela Beryl Davies on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Timothy Paul Davies on 2 May 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
2 May 2008Incorporation (12 pages)
2 May 2008Incorporation (12 pages)