Company NameSupreme Autos (Hampton Hill) Limited
DirectorChristopher Dench
Company StatusDissolved
Company Number00736958
CategoryPrivate Limited Company
Incorporation Date3 October 1962(61 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristopher Dench
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressOrchard House Woodham Lane
Woodham
Woking
Surrey
GU21 5ST
Secretary NameChristopher Dench
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressOrchard House Woodham Lane
Woodham
Woking
Surrey
GU21 5ST
Secretary NameYvonne Joy Dench
NationalityBritish
StatusCurrent
Appointed22 April 1996(33 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressOrchard House Woodham Lane
Woodham
Woking
Surrey
GU21 5ST
Director NameDavid Hubert Clarke
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 1994)
RoleCompany Director
Correspondence AddressGatesford Lodge Traps Lane
New Malden
Surrey
KT3 4RY
Director NameErnest William Finch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Ridlands Lane
Lympsfield Chart
Surrey

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Registered office changed on 28/07/97 from: 7/11 windmill road hampton hill middx TW12 1RF (1 page)
25 July 1997Statement of affairs (5 pages)
25 July 1997Appointment of a voluntary liquidator (2 pages)
25 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1997Return made up to 31/12/96; full list of members (4 pages)
12 March 1997New secretary appointed (2 pages)
23 July 1996Director resigned (1 page)
6 May 1996Accounts made up to 31 December 1994 (17 pages)
27 October 1995Accounts made up to 31 December 1993 (17 pages)
27 September 1995Director resigned (2 pages)