Company NameSheffield Tube Supplies Limited
Company StatusDissolved
Company Number05067339
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameD.H. Consultancy Services Limited

Business Activity

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

Directors

Director NameDavid Anthony Harris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Lenthall Avenue
Grays
Essex
RM17 5AB
Secretary NameRichard Hugh Laing
NationalityBritish
StatusClosed
Appointed17 June 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 14 May 2013)
RoleBuilder
Correspondence Address90 Elm Road
Grays
Essex
RM17 6LD
Secretary NameDavid Anthony Harris
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Lenthall Avenue
Grays
Essex
RM17 5AB
Secretary NameMelissa Jewell
NationalityBritish
StatusResigned
Appointed01 April 2004(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2005)
RoleAccountant
Correspondence Address56 Glovers Field
Kelvedon Hatch
Brentwood
Essex
CM15 0BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCarlton House Cbc
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Director's details changed for David Anthony Harris on 8 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Director's details changed for David Anthony Harris on 8 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Director's details changed for David Anthony Harris on 8 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 March 2007Return made up to 09/03/07; full list of members (2 pages)
16 March 2007Return made up to 09/03/07; full list of members (2 pages)
19 October 2006Particulars of mortgage/charge (10 pages)
19 October 2006Particulars of mortgage/charge (10 pages)
21 August 2006Return made up to 09/03/06; full list of members (2 pages)
21 August 2006Return made up to 09/03/06; full list of members (2 pages)
20 March 2006Resolutions
  • RES13 ‐ Passing resolutions 12/02/06
(1 page)
20 March 2006Memorandum and Articles of Association (5 pages)
20 March 2006Resolutions
  • RES13 ‐ Passing resolutions 12/02/06
(1 page)
20 March 2006Memorandum and Articles of Association (5 pages)
14 March 2006Company name changed D.H. consultancy services limite d\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed D.H. consultancy services limite d\certificate issued on 14/03/06 (2 pages)
12 November 2005Particulars of mortgage/charge (6 pages)
12 November 2005Particulars of mortgage/charge (6 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 October 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
26 October 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
11 May 2005Return made up to 09/03/05; full list of members (2 pages)
11 May 2005Return made up to 09/03/05; full list of members (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
25 March 2004Registered office changed on 25/03/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
9 March 2004Incorporation (9 pages)
9 March 2004Incorporation (9 pages)