About

Registered Number: 00251455
Date of Incorporation: 18/10/1930 (94 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: 29 Park Square West, Leeds, LS1 2PQ

 

Office Supplies (Northern) Ltd was founded on 18 October 1930 and has its registered office in Leeds, it has a status of "Dissolved". We don't currently know the number of employees at Office Supplies (Northern) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Eryk Ludwig 27 March 1998 - 1
MARTIN, Sonia Alexandra 01 January 2003 - 1
MARTIN, Henryk N/A 31 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ14 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 15 April 2016
RESOLUTIONS - N/A 26 February 2015
4.20 - N/A 26 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2015
4.20 - N/A 16 February 2015
AR01 - Annual Return 07 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AD01 - Change of registered office address 02 February 2015
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 22 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 29 July 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 04 April 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 18 August 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 04 August 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 19 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
287 - Change in situation or address of Registered Office 29 June 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 21 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 28 January 1993
363s - Annual Return 23 April 1992
AA - Annual Accounts 20 February 1992
AA - Annual Accounts 14 March 1991
363a - Annual Return 30 January 1991
363 - Annual Return 15 January 1990
AA - Annual Accounts 15 January 1990
288 - N/A 02 May 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1989
RESOLUTIONS - N/A 24 August 1988
288 - N/A 24 August 1988
288 - N/A 24 August 1988
395 - Particulars of a mortgage or charge 09 August 1988
395 - Particulars of a mortgage or charge 05 August 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 13 December 1986
363 - Annual Return 13 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1986
MISC - Miscellaneous document 18 October 1930

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 06 January 2011 Outstanding

N/A

Legal mortgage 01 August 1988 Fully Satisfied

N/A

Single debenture 01 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.