Company NameTrade Supplies Direct Ltd
Company StatusDissolved
Company Number07092464
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date8 March 2016 (8 years, 1 month 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

Directors

Director NameSarah Addison
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 08 March 2016)
RoleBuilding And Materials Co-Ordinator
Country of ResidenceEngland
Correspondence AddressSefton House Public Hall Street
Runcorn
Cheshire
WA7 1NG
Director NameMr Tony Addison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Deer Park Farm Bakers Lane
Knowle
Solihull
West Midlands
B93 8PR
Secretary NameMrs Heather Addison
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Deer Park Farm Bakers Lane
Knowle
Solihull
West Midlands
B93 8PR
Director NameMr Karl Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15 Hampton Court
George Road Edgbaston
Birmingham
West Midlands
B15 1PU

Location

Registered AddressSefton House
Public Hall Street
Runcorn
Cheshire
WA7 1NG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Tony Addison
100.00%
Ordinary

Financials

Year2014
Net Worth£287
Cash£22
Current Liabilities£36,477

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015Voluntary strike-off action has been suspended (1 page)
28 April 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Voluntary strike-off action has been suspended (1 page)
26 June 2014Voluntary strike-off action has been suspended (1 page)
18 June 2014Application to strike the company off the register (2 pages)
18 June 2014Application to strike the company off the register (2 pages)
15 April 2014Director's details changed for Sarah Addison on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from C/O A.Henstock Suite 15 Hampton Court George Road Edgbaston Birmingham West Midlands B15 1PU United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from C/O A.Henstock Suite 15 Hampton Court George Road Edgbaston Birmingham West Midlands B15 1PU United Kingdom on 15 April 2014 (1 page)
15 April 2014Director's details changed for Sarah Addison on 15 April 2014 (2 pages)
5 March 2014Compulsory strike-off action has been suspended (1 page)
5 March 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Termination of appointment of Karl Williams as a director (1 page)
1 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Appointment of Sarah Addison as a director (2 pages)
1 October 2013Termination of appointment of Karl Williams as a director (1 page)
1 October 2013Appointment of Sarah Addison as a director (2 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
18 July 2011Appointment of Mr Karl Williams as a director (2 pages)
18 July 2011Registered office address changed from the Deer Park Farm Bakers Lane Knowle Solihull West Midlands B93 8PR England on 18 July 2011 (1 page)
18 July 2011Appointment of Mr Karl Williams as a director (2 pages)
18 July 2011Registered office address changed from the Deer Park Farm Bakers Lane Knowle Solihull West Midlands B93 8PR England on 18 July 2011 (1 page)
15 July 2011Termination of appointment of Heather Addison as a secretary (1 page)
15 July 2011Termination of appointment of Heather Addison as a secretary (1 page)
15 July 2011Termination of appointment of Tony Addison as a director (1 page)
15 July 2011Termination of appointment of Tony Addison as a director (1 page)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)