Company NameC.T.F.Supplies Limited
Company StatusDissolved
Company Number02954892
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)
Dissolution Date3 May 2012 (11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Andrew Patrick Bellamy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1994(1 day after company formation)
Appointment Duration17 years, 9 months (closed 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address427 London Road
Aylesford
Maidstone
Kent
ME20 6DB
Secretary NameMrs Jeannett Marie Bellamy
NationalityBritish
StatusClosed
Appointed13 December 2006(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address427 London Road
Ditton
Aylesford
Kent
ME20 6DB
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameKaren Picton
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address98 Freeman Road
Gravesend
Kent
DA12 4EE
Secretary NameDawn Mallett
NationalityBritish
StatusResigned
Appointed03 August 1994(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 13 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 The Heath
East Malling
Kent
ME19 6JN
Director NameStephen Mallett
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 December 2006)
RoleCompany Director
Correspondence Address183 The Heath
East Malling
Kent
ME19 6JN

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£655,594
Cash£2,196
Current Liabilities£2,410,606

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 May 2012Final Gazette dissolved following liquidation (1 page)
3 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (5 pages)
3 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (5 pages)
3 February 2012Liquidators statement of receipts and payments to 25 January 2012 (5 pages)
22 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
17 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
12 February 2009Registered office changed on 12/02/2009 from star house star hill rochester kent ME1 1UX (1 page)
12 February 2009Registered office changed on 12/02/2009 from star house star hill rochester kent ME1 1UX (1 page)
10 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-30
(1 page)
10 February 2009Statement of affairs with form 4.19 (7 pages)
10 February 2009Statement of affairs with form 4.19 (7 pages)
10 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2008Accounts for a small company made up to 30 September 2007 (8 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (8 pages)
12 October 2007Registered office changed on 12/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page)
12 October 2007Registered office changed on 12/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page)
21 August 2007Return made up to 02/08/07; no change of members (6 pages)
21 August 2007Return made up to 02/08/07; no change of members (6 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Declaration of assistance for shares acquisition (10 pages)
19 June 2007Declaration of assistance for shares acquisition (10 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
19 September 2006Return made up to 02/08/06; full list of members (8 pages)
19 September 2006Return made up to 02/08/06; full list of members (8 pages)
25 July 2006Return made up to 02/08/05; full list of members (8 pages)
25 July 2006Return made up to 02/08/05; full list of members (8 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
16 November 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2004Return made up to 02/08/04; full list of members (8 pages)
25 May 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
25 May 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 August 2003Return made up to 02/08/03; full list of members (8 pages)
4 August 2003Return made up to 02/08/03; full list of members (8 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
26 September 2002Return made up to 02/08/02; full list of members (8 pages)
26 September 2002Return made up to 02/08/02; full list of members (8 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (5 pages)
10 August 2002Particulars of mortgage/charge (5 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
30 July 2001Return made up to 02/08/01; full list of members (7 pages)
30 July 2001Return made up to 02/08/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 October 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Return made up to 02/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 March 2000Auditor's resignation (1 page)
20 March 2000Auditor's resignation (1 page)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
14 December 1999Registered office changed on 14/12/99 from: 4 summerhill road dartford kent DA1 2LP (1 page)
14 December 1999Registered office changed on 14/12/99 from: 4 summerhill road dartford kent DA1 2LP (1 page)
26 October 1999Particulars of mortgage/charge (4 pages)
26 October 1999Particulars of mortgage/charge (4 pages)
2 September 1999Return made up to 02/08/99; no change of members (4 pages)
2 September 1999Return made up to 02/08/99; no change of members (4 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 December 1998Return made up to 02/08/98; full list of members (6 pages)
4 December 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 August 1997Return made up to 02/08/97; no change of members (4 pages)
27 August 1997Return made up to 02/08/97; no change of members (4 pages)
4 April 1997Secretary's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Secretary's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
7 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 September 1996Return made up to 02/08/96; no change of members (4 pages)
6 September 1996Return made up to 02/08/96; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 June 1996Registered office changed on 11/06/96 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
11 June 1996Registered office changed on 11/06/96 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
12 September 1995Return made up to 02/08/95; full list of members (12 pages)
12 September 1995Return made up to 02/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 December 1994New director appointed (2 pages)
17 August 1994Ad 03/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1994Ad 03/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1994Secretary resigned;new director appointed (2 pages)
17 August 1994Secretary resigned;new director appointed (2 pages)
2 August 1994Incorporation (29 pages)