Company NameSupplyright Limited
Company StatusDissolved
Company Number03185044
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Robert Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 25 November 2008)
RolePrinter
Correspondence Address38 Creffield Road
Colchester
Essex
CO3 3HY
Director NameSusan Ann Williams
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 25 November 2008)
RoleAdministrator
Correspondence Address38 Creffield Road
Colchester
Essex
CO3 3HY
Secretary NameSusan Ann Williams
NationalityBritish
StatusClosed
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 25 November 2008)
RoleAdministrator
Correspondence Address38 Creffield Road
Colchester
Essex
CO3 3HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlackburn House
32a Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2008Application for striking-off (1 page)
31 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 April 2007Return made up to 21/03/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 March 2006Return made up to 21/03/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 July 2005Registered office changed on 26/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 April 2004Return made up to 29/03/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 May 2003Return made up to 12/04/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 April 2002Return made up to 12/04/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 January 2001Registered office changed on 29/01/01 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
12 June 2000Return made up to 12/04/00; full list of members (6 pages)
2 December 1999Full accounts made up to 30 April 1999 (12 pages)
24 May 1999Return made up to 12/04/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
15 April 1997Return made up to 12/04/97; full list of members (6 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
16 May 1996Ad 26/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1996Registered office changed on 06/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 May 1996New secretary appointed;new director appointed (2 pages)
6 May 1996Secretary resigned (2 pages)
6 May 1996Director resigned (1 page)
6 May 1996New director appointed (1 page)
12 April 1996Incorporation (9 pages)