Dissolved
Dissolved 2014-10-14
Company Information for THE SUPPLY CHAIN DESIGN COMPANY LIMITED
BERKSHIRE, ENGLAND, SL4 3AJ,
|
Company Registration Number
05146217
Private Limited Company
Dissolved Dissolved 2014-10-14 |
Company Name | |
---|---|
THE SUPPLY CHAIN DESIGN COMPANY LIMITED | |
Legal Registered Office | |
BERKSHIRE ENGLAND SL4 3AJ Other companies in SL4 | |
Company Number | 05146217 | |
---|---|---|
Date formed | 2004-06-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2014-10-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 01:19:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNA DOROTHY GODSMARK |
||
SYLVIA LEE PROBERT |
||
NORMAN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID EDWARD GODSMARK |
Director | ||
STEPHEN SORDY |
Director | ||
KAREN JAYNE GOODALL |
Director | ||
ANGELA ANNE WILSON |
Company Secretary | ||
ANGELA ANNE WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSAID WORLDWIDE SERVICES LIMITED | Director | 2014-04-15 | CURRENT | 1998-02-16 | Active | |
LABYRINTH LOGISTICS CONSULTING LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/13 STATEMENT OF CAPITAL;GBP 667 | |
AR01 | 04/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2013 FROM THAMES COURT 1 VICTORIA STREET WINDSOR BERKSHIRE SL4 1YB ENGLAND | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 70 FRANCES ROAD WINDSOR BERKSHIRE SL4 3AJ | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SYLVIA LEE PROBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GODSMARK | |
AR01 | 04/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILSON / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD GODSMARK / 04/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DAVID EDWARD GODSMARK | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN SORDY | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 9 RUPERT AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
169 | GBP IC 2000/666 16/07/08 GBP SR 1334@1=1334 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
MISC | MINUTES OF MEETING | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as THE SUPPLY CHAIN DESIGN COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |