Company NameH & H Supplies Ltd
Company StatusDissolved
Company Number04348840
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)
Previous NameVIP Telecom Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Charles Howe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 07 February 2006)
RoleMarketing Consultant
Correspondence Address52 Hareydene
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 4QE
Director NameJason Steven Conn
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 07 February 2006)
RoleBusiness Manager
Correspondence Address16 Chatton Close
Waldridge Park
Chester Le Street
Durham
DH2 3HU
Secretary NameJason Steven Conn
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 07 February 2006)
RoleBusiness Manager
Correspondence Address16 Chatton Close
Waldridge Park
Chester Le Street
Durham
DH2 3HU
Director NameAnita Higgins
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleTelephone Distributor
Correspondence Address5 Tanbark
Biddick Woods
Houghton Le Spring
Durham
DH4 7TE
Director NameBrian Howat
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleEngineer
Correspondence Address64 Bramhall Drive
Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameElizabeth Selina Turner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleSales Manager
Correspondence Address1 Tanbark
Biddick Woods
Houghton Le Spring
Durham
DH4 7TE
Director NameMr Chris Dionysios Economides
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleTelephone Distributor
Country of ResidenceEngland
Correspondence Address5 Tanbark
Biddick Woods
Houghton Le Spring
Tyne & Wear
DH4 7TE
Secretary NameAnita Higgins
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleTelephone Distributor
Correspondence Address5 Tanbark
Biddick Woods
Houghton Le Spring
Durham
DH4 7TE
Secretary NameBrian Howat
NationalityBritish
StatusResigned
Appointed08 October 2002(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 2003)
RoleEngineer
Correspondence Address64 Bramhall Drive
Rickleton
Washington
Tyne & Wear
NE38 9DB

Location

Registered AddressAidan House
Sunderland Road
Gateshead Newcastle Upon Tyne
Tyne & Wear
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Voluntary strike-off action has been suspended (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
23 February 2005Application for striking-off (1 page)
2 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
6 February 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
10 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Return made up to 08/01/03; full list of members (7 pages)
4 April 2003Secretary resigned;director resigned (1 page)
1 March 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
23 January 2003Particulars of mortgage/charge (3 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director's particulars changed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Director's particulars changed (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
8 January 2002Incorporation (20 pages)