About

Registered Number: 02228320
Date of Incorporation: 09/03/1988 (36 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Contract Supplies (North East) Ltd was registered on 09 March 1988, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this organisation. Hayward, Janet, Hayward, Anthony, Millward, David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Anthony N/A 15 February 2001 1
MILLWARD, David N/A 30 September 1995 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Janet N/A 15 February 2001 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
LIQ01 - N/A 23 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2020
AD01 - Change of registered office address 23 September 2020
RESOLUTIONS - N/A 02 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2020
MA - Memorandum and Articles 02 July 2020
SH19 - Statement of capital 02 July 2020
CAP-SS - N/A 02 July 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 09 October 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 22 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 23 September 2014
RESOLUTIONS - N/A 10 July 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 November 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 12 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2009
225 - Change of Accounting Reference Date 04 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 22 October 2008
353 - Register of members 29 April 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
AA - Annual Accounts 13 November 2007
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 October 2005
RESOLUTIONS - N/A 10 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 31 October 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
AA - Annual Accounts 18 September 2001
RESOLUTIONS - N/A 13 August 2001
AAMD - Amended Accounts 27 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 29 October 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 30 October 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 23 July 1993
288 - N/A 21 February 1993
288 - N/A 21 February 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 04 October 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 10 July 1990
287 - Change in situation or address of Registered Office 18 January 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 26 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1989
288 - N/A 23 May 1989
PUC 2 - N/A 13 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1988
395 - Particulars of a mortgage or charge 27 April 1988
288 - N/A 23 March 1988
NEWINC - New incorporation documents 09 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.