Company NameThe Office Supplies Network Limited
Company StatusDissolved
Company Number05513352
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date2 January 2011 (13 years, 3 months ago)

Directors

Director NameDaniel William Warwick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(3 days after company formation)
Appointment Duration5 years, 5 months (closed 02 January 2011)
RoleSales Director
Correspondence Address54a Paddock Lane
Failsworth
Manchester
Lancashire
M35 0NY
Secretary NameMrs Stella Maria Warwick
NationalityBritish
StatusClosed
Appointed22 July 2005(3 days after company formation)
Appointment Duration5 years, 5 months (closed 02 January 2011)
RoleCompany Director
Correspondence Address54a Paddock Lane
Failsworth
Manchester
Lancashire
M35 0NY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2011Final Gazette dissolved following liquidation (1 page)
2 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 25 July 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 25 July 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
17 July 2009Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
17 July 2009Liquidators statement of receipts and payments to 25 July 2008 (6 pages)
17 July 2009Liquidators statement of receipts and payments to 25 January 2009 (5 pages)
17 July 2009Liquidators' statement of receipts and payments to 25 July 2008 (6 pages)
30 June 2008Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
29 January 2008Liquidators' statement of receipts and payments (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
8 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2006Appointment of a voluntary liquidator (1 page)
8 August 2006Appointment of a voluntary liquidator (1 page)
7 August 2006Resolutions
  • RES13 ‐ Res to wind up company 26/07/06
(1 page)
7 August 2006Registered office changed on 07/08/06 from: hanley & co chartered accountants, 18, church st ashton-under-lyne lancashire OL6 6XE (1 page)
7 August 2006Statement of affairs (15 pages)
7 August 2006Resolutions
  • RES13 ‐ Res to wind up company 26/07/06
(1 page)
7 August 2006Statement of affairs (15 pages)
7 August 2006Registered office changed on 07/08/06 from: hanley & co chartered accountants, 18, church st ashton-under-lyne lancashire OL6 6XE (1 page)
13 April 2006Ad 22/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2006Ad 22/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2006Particulars of mortgage/charge (7 pages)
12 January 2006Particulars of mortgage/charge (7 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
19 July 2005Incorporation (6 pages)
19 July 2005Incorporation (6 pages)