UKBizDB.co.uk

AUCKLAND SUPPLY CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auckland Supply Co. Limited. The company was founded 61 years ago and was given the registration number 00725832. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 284 Clifton Drive South, , Lytham St. Annes, Lancashire. This company's SIC code is 0111 - Grow cereals & other crops.

Company Information

Name:AUCKLAND SUPPLY CO. LIMITED
Company Number:00725832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 June 1962
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 0111 - Grow cereals & other crops

Office Address & Contact

Registered Address:284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilton Moor Farm Hilton Moor, Evenwood Gate, Bishop Auckland, DL14 9NS

Secretary29 July 1996Active
Hilton Moor Farm Hilton Moor, Evenwood Gate, Bishop Auckland, DL14 9NS

Director29 July 1996Active
Hilton Moor Farm, Bishop Auckland, DL14 9NS

Director08 January 2007Active
Hilton Moor Farm Hilton Moor, Evenwood, Bishop Auckland, DL14 9NS

Secretary-Active
Hilton Moor Farm, Evenwood Gate, Bishop Auckland, DL14 9NS

Director05 March 2004Active
Hilton Moor Farm Hilton Moor, Evenwood, Bishop Auckland, DL14 9NS

Director-Active
Hilton Moor Farm Hilton Moor, Evenwood, Bishop Auckland, DL14 9NS

Director-Active
74 Bedford Street, Darlington, DL1 5JX

Director31 March 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-08Gazette

Gazette dissolved liquidation.

Download
2022-12-08Insolvency

Liquidation compulsory return final meeting.

Download
2011-11-11Address

Change registered office address company with date old address.

Download
2011-08-24Insolvency

Liquidation compulsory appointment liquidator.

Download
2011-08-24Insolvency

Liquidation compulsory winding up order.

Download
2010-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-06Accounts

Accounts with accounts type total exemption small.

Download
2010-07-13Gazette

Gazette notice compulsary.

Download
2010-01-09Accounts

Accounts with accounts type total exemption small.

Download
2009-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2009-12-09Officers

Change person director company with change date.

Download
2009-12-09Officers

Change person director company with change date.

Download
2009-02-02Annual return

Legacy.

Download
2008-04-01Mortgage

Legacy.

Download
2008-04-01Mortgage

Legacy.

Download
2008-04-01Mortgage

Legacy.

Download
2008-03-18Mortgage

Legacy.

Download
2008-03-04Mortgage

Legacy.

Download
2008-02-27Annual return

Legacy.

Download
2008-02-04Accounts

Accounts with accounts type total exemption small.

Download
2007-12-06Annual return

Legacy.

Download
2007-08-16Mortgage

Legacy.

Download
2007-06-28Mortgage

Legacy.

Download
2007-06-06Mortgage

Legacy.

Download
2007-06-06Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.