Company NameTerm Supplies Limited
DirectorStephen Mark Thomas
Company StatusDissolved
Company Number02706553
CategoryPrivate Limited Company
Incorporation Date13 April 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Stephen Mark Thomas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992(7 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Correspondence Address110 Kingsley Road
Kingswinford
West Midlands
DY6 9RT
Secretary NameMrs Elaine Thomas
NationalityBritish
StatusCurrent
Appointed02 December 1992(7 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleProduction Manager
Correspondence Address110 Kingsley Road
Kingswinford
West Midlands
DY6 9RT
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Director NameMrs Elaine Milton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleSecretary
Correspondence Address70 Hunts Drive
Writtle
Chelmsford
Essex
CM1 3HH
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMrs Annie Potts
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleSecretary
Correspondence Address5 New Road
Tollesbury
Maldon
Essex
CM9 8QG

Location

Registered Address147a High Street
Waltham Cross
Herts
EN8 7LN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£119,059
Cash£141
Current Liabilities£1,015,687

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 March 2005Dissolved (1 page)
2 March 2000Receiver's abstract of receipts and payments (2 pages)
1 March 2000Receiver ceasing to act (1 page)
14 January 2000Receiver ceasing to act (1 page)
8 April 1999Receiver's abstract of receipts and payments (3 pages)
23 December 1998Dissolution deferment (1 page)
23 December 1998Completion of winding up (1 page)
2 July 1998Administrative Receiver's report (8 pages)
26 June 1998Order of court to wind up (1 page)
12 June 1998Court order notice of winding up (1 page)
20 April 1998Return made up to 13/04/98; no change of members (4 pages)
9 April 1998Appointment of receiver/manager (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 April 1996Return made up to 13/04/96; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 April 1995Return made up to 13/04/95; no change of members (4 pages)