Company NameSupplies Direct (UK) Limited
Company StatusDissolved
Company Number03398279
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin John Hood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleMechanical Engineer
Correspondence Address34 Bridge Road
Wickford
Essex
SS11 8PE
Director NameStuart Daniel Meads
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleMechanical Engineer
Correspondence Address33 Bartlow End
Pitsea
Basildon
Essex
SS13 1PQ
Director NameChristopher Gerald Mullins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleSales Manager
Correspondence Address5 Gowan Close
Benfleet
Essex
SS7 5SE
Secretary NameKevin John Hood
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleMechanical Engineer
Correspondence Address34 Bridge Road
Wickford
Essex
SS11 8PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 June 2002Dissolved (1 page)
7 March 2002Liquidators statement of receipts and payments (3 pages)
7 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of states release of liq (1 page)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001C/O re change of liq (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Registered office changed on 12/06/01 from: 2 nelson street southend on sea SS1 1EF (1 page)
17 January 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Appointment of a voluntary liquidator (2 pages)
15 December 1998Statement of affairs (7 pages)
15 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1998Registered office changed on 19/11/98 from: unit 8 russell court russell gardens wickford essex SS12 8QU (1 page)
14 July 1998Return made up to 03/07/98; full list of members (6 pages)
19 May 1998Registered office changed on 19/05/98 from: 5 gowan close benfleet essex SS7 5SE (1 page)
12 December 1997Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1997Secretary resigned (1 page)