SUPPLY COMPLETE LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0SU

Company number 03218521
Status Liquidation
Incorporation Date 28 June 1996
Company Type Private Limited Company
Address 570-572 ETRURIA ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 0SU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Unit B Queens Court Queens Avenue Macclesfield SK10 2BH to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 28 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SUPPLY COMPLETE LIMITED are www.supplycomplete.co.uk, and www.supply-complete.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Supply Complete Limited is a Private Limited Company. The company registration number is 03218521. Supply Complete Limited has been working since 28 June 1996. The present status of the company is Liquidation. The registered address of Supply Complete Limited is 570 572 Etruria Road Newcastle Staffordshire St5 0su. . AINSCOUGH, Yvonne is a Secretary of the company. AINSCOUGH, Roy Arthur is a Director of the company. Secretary AINSCOUGH, Roy Arthur has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DRAPER, Andrew William has been resigned. Director MCCAFFERY, William Ronald has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
AINSCOUGH, Yvonne
Appointed Date: 12 July 1996

Director
AINSCOUGH, Roy Arthur
Appointed Date: 30 June 1996
67 years old

Resigned Directors

Secretary
AINSCOUGH, Roy Arthur
Resigned: 01 July 1998
Appointed Date: 30 June 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 June 1996
Appointed Date: 28 June 1996

Director
DRAPER, Andrew William
Resigned: 12 July 1996
Appointed Date: 30 June 1996
61 years old

Director
MCCAFFERY, William Ronald
Resigned: 27 September 2002
Appointed Date: 04 January 2000
79 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 June 1996
Appointed Date: 28 June 1996

SUPPLY COMPLETE LIMITED Events

28 Dec 2016
Registered office address changed from Unit B Queens Court Queens Avenue Macclesfield SK10 2BH to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 28 December 2016
21 Dec 2016
Declaration of solvency
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08

20 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

...
... and 51 more events
08 Jul 1996
New secretary appointed;new director appointed
08 Jul 1996
Registered office changed on 08/07/96 from: 31 corsham street london N1 6DR
08 Jul 1996
Secretary resigned
08 Jul 1996
Director resigned
28 Jun 1996
Incorporation

SUPPLY COMPLETE LIMITED Charges

26 October 2005
Chattel mortgage
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The equipment k/a mazak - yamazaki cnc horizontal machine…