Company NameConsumable Supplies (UK) Limited
DirectorsDavid Hall and Steven Hall
Company StatusDissolved
Company Number03698265
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Hall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceGBR
Correspondence Address11 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Director NameSteven Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleEngineer
Correspondence Address24 Heathwell Road
Newcastle Upon Tyne
NE15 7UQ
Secretary NameMr David Hall
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceGBR
Correspondence Address11 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressRear 598 Durham Road
Gateshead
Tyne & Wear
NE9 6HY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Financials

Year2014
Turnover£496,078
Net Worth-£15,486
Current Liabilities£126,041

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 December 2007Dissolved (1 page)
13 December 2005Dissolution deferment (1 page)
6 December 2005Dissolution deferment (1 page)
6 December 2005Completion of winding up (1 page)
17 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
10 September 2002Voluntary strike-off action has been suspended (1 page)
10 September 2002Withdrawal of application for striking off (1 page)
15 August 2002Application for striking-off (1 page)
9 May 2002Return made up to 20/01/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
30 March 2001Particulars of mortgage/charge (7 pages)
1 February 2001Return made up to 20/01/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 20/01/00; full list of members (6 pages)
23 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 1999New director appointed (2 pages)
20 January 1999Incorporation (19 pages)