Company NameGroup Supplies Plc
Company StatusDissolved
Company Number04098198
CategoryPublic Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Caroline Eleanor Eireen Eddolls
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres
Malmesbury Road, Leigh
Swindon
Wiltshire
SN6 6RH
Secretary NameCharles Raueleigh Cooper Eddolls
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres
Malmesbury Road, Leigh
Swindon
Wiltshire
SN6 6RH
Director NameDr Philip Edward Mason
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 04 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address24 The Maples
Chesterton
Cirencester
Gloucestershire
GL7 1TQ
Wales
Director NameCharles Raueleigh Cooper Eddolls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres
Malmesbury Road, Leigh
Swindon
Wiltshire
SN6 6RH
Director NameDorothy May Graeme
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMatthew Robert Griffiths
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleSales + Marketing Dir
Correspondence Address35 Hatherley Street
Cheltenham
Gloucestershire
GL50 2TT
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved following liquidation (1 page)
4 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
28 October 2009Termination of appointment of Charles Eddolls as a director (1 page)
28 October 2009Termination of appointment of Charles Eddolls as a director (1 page)
18 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 5 July 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 5 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
14 July 2008Liquidators' statement of receipts and payments to 5 January 2009 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
30 July 2007Liquidators statement of receipts and payments (5 pages)
30 July 2007Liquidators' statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2006Registered office changed on 07/02/06 from: 1 the old yard prinbox works lypiatt street cheltenham gloucestershire GL50 2UA (1 page)
7 February 2006Registered office changed on 07/02/06 from: 1 the old yard prinbox works lypiatt street cheltenham gloucestershire GL50 2UA (1 page)
6 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (49 pages)
6 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (49 pages)
14 October 2005Result of meeting of creditors (41 pages)
14 October 2005Result of meeting of creditors (41 pages)
23 August 2005Statement of administrator's proposal (40 pages)
23 August 2005Statement of administrator's proposal (40 pages)
19 August 2005Statement of affairs (20 pages)
19 August 2005Statement of affairs (20 pages)
7 July 2005Appointment of an administrator (1 page)
7 July 2005Appointment of an administrator (1 page)
6 December 2004Return made up to 27/10/04; full list of members (8 pages)
6 December 2004Return made up to 27/10/04; full list of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
4 February 2004Full accounts made up to 31 March 2003 (25 pages)
4 February 2004Full accounts made up to 31 March 2003 (25 pages)
26 November 2003Return made up to 27/10/03; full list of members (8 pages)
26 November 2003Return made up to 27/10/03; full list of members (8 pages)
25 March 2003Ad 20/02/03--------- £ si 513784@1=513784 £ ic 563784/1077568 (2 pages)
25 March 2003Ad 20/02/03--------- £ si 513784@1=513784 £ ic 563784/1077568 (2 pages)
25 March 2003Particulars of contract relating to shares (4 pages)
25 March 2003Particulars of contract relating to shares (4 pages)
13 March 2003Ad 21/02/03--------- £ si 513784@1=513784 £ ic 50000/563784 (2 pages)
13 March 2003£ nc 563784/1077568 21/02/03 (3 pages)
13 March 2003Ad 21/02/03--------- £ si 513784@1=513784 £ ic 50000/563784 (2 pages)
13 March 2003£ nc 563784/1077568 21/02/03 (3 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 November 2002Return made up to 27/10/02; full list of members (7 pages)
4 November 2002Return made up to 27/10/02; full list of members (7 pages)
19 July 2002Ad 01/12/00--------- £ si 49998@1 (2 pages)
19 July 2002Ad 01/12/00--------- £ si 49998@1 (2 pages)
19 July 2002Return made up to 27/10/01; full list of members; amend (8 pages)
19 July 2002Return made up to 27/10/01; full list of members; amend (8 pages)
3 July 2002Full accounts made up to 31 March 2002 (14 pages)
3 July 2002Full accounts made up to 31 March 2002 (14 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
26 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2001Return made up to 27/10/01; full list of members (7 pages)
18 October 2001Registered office changed on 18/10/01 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page)
18 October 2001Registered office changed on 18/10/01 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page)
18 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
27 March 2001Application to commence business (2 pages)
27 March 2001Application to commence business (2 pages)
27 March 2001Certificate of authorisation to commence business and borrow (1 page)
27 March 2001Ad 01/12/00-08/03/01 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 March 2001Certificate of authorisation to commence business and borrow (1 page)
27 March 2001Ad 01/12/00-08/03/01 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 March 2001Registered office changed on 13/03/01 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page)
13 March 2001Registered office changed on 13/03/01 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page)
9 March 2001Registered office changed on 09/03/01 from: 29 bath road swindon wiltshire SN1 4AS (1 page)
9 March 2001Registered office changed on 09/03/01 from: 29 bath road swindon wiltshire SN1 4AS (1 page)
11 December 2000Registered office changed on 11/12/00 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page)
11 December 2000Registered office changed on 11/12/00 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page)
11 December 2000Secretary resigned;director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Secretary resigned;director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 December 2000Registered office changed on 10/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 December 2000New director appointed (2 pages)
27 October 2000Incorporation (14 pages)
27 October 2000Incorporation (14 pages)