Company NameSupply And Control Solutions Limited
Company StatusDissolved
Company Number04849631
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMargaret Eileen Dermody
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 months after company formation)
Appointment Duration13 years, 2 months (closed 29 November 2016)
RoleConsultant
Correspondence Address6 Roe Green
Worsley
Manchester
M28 2RF
Director NameMr Paul Bernard Dermody
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 months after company formation)
Appointment Duration13 years, 2 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roe Green
Worsley
Manchester
Lancashire
M28 2RF
Secretary NameMargaret Eileen Dermody
NationalityBritish
StatusClosed
Appointed01 October 2003(2 months after company formation)
Appointment Duration13 years, 2 months (closed 29 November 2016)
RoleConsultant
Correspondence Address6 Roe Green
Worsley
Manchester
M28 2RF
Director NameChristopher John Thompson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameKaren Elizabeth Harnell
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Helmsley Close
Bewsey
Warrington
WA5 5GB

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Margaret Eileen Dermody
50.00%
Ordinary
1 at £1Paul Bernard Dermody
50.00%
Ordinary

Financials

Year2014
Net Worth£24,438
Cash£25,529
Current Liabilities£1,370

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (4 pages)
6 September 2016Application to strike the company off the register (4 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 September 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 September 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 August 2008Return made up to 29/07/08; full list of members (4 pages)
5 August 2008Return made up to 29/07/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 August 2007Return made up to 29/07/07; full list of members (2 pages)
14 August 2007Return made up to 29/07/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 August 2006Return made up to 29/07/06; full list of members (2 pages)
11 August 2006Return made up to 29/07/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2005Return made up to 29/07/05; full list of members (2 pages)
13 October 2005Return made up to 29/07/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 November 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
10 November 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
4 August 2004Return made up to 29/07/04; full list of members (7 pages)
4 August 2004Return made up to 29/07/04; full list of members (7 pages)
11 January 2004Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2004Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
29 July 2003Incorporation (16 pages)
29 July 2003Incorporation (16 pages)