About

Registered Number: 04754487
Date of Incorporation: 06/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 6 months ago)
Registered Address: Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, ME2 4BQ

 

Having been setup in 2003, H D Trade Supplies Ltd are based in Rochester, it has a status of "Dissolved". We do not know the number of employees at this company. King, Paul, Homewood, Susan Eileen, O L C Solutions Ltd, Homewood, Barry Robin, O L C Solutions Uk Ltd, Reeves, Peter Michael are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Paul 19 May 2010 - 1
HOMEWOOD, Barry Robin 12 May 2003 19 May 2010 1
O L C SOLUTIONS UK LTD 06 May 2003 12 May 2003 1
REEVES, Peter Michael 19 May 2010 15 October 2010 1
Secretary Name Appointed Resigned Total Appointments
HOMEWOOD, Susan Eileen 12 May 2003 01 June 2008 1
O L C SOLUTIONS LTD 06 May 2003 12 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
L64.07 - Release of Official Receiver 10 September 2014
COCOMP - Order to wind up 05 July 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 18 March 2011
TM01 - Termination of appointment of director 24 October 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AR01 - Annual Return 26 May 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AA - Annual Accounts 14 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 01 April 2008
CERTNM - Change of name certificate 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Agreement 25 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.