Company NameSuperform Engineering Limited
Company StatusDissolved
Company Number00749713
CategoryPrivate Limited Company
Incorporation Date11 February 1963(61 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Philip Victor Britt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence Address127 Bushey Mill Crescent
Watford
Hertfordshire
WD2 4RB
Director NameMr Christopher William Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Belsize Crescent
Hampstead
London
NW3 5QY
Director NameDiane Julie Knight
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence Address13 Belsize Crescent
London
NW3 5QY
Director NamePamela Doreen Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleClerk
Correspondence Address16 Pansy Road
Swathling
Southampton
Hants
SO16 3GR
Secretary NameMr Philip Victor Britt
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address127 Bushey Mill Crescent
Watford
Hertfordshire
WD2 4RB

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£433,011
Gross Profit£154,539
Net Worth£41,452
Cash£295
Current Liabilities£215,202

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 March 2004Dissolved (1 page)
31 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2003Liquidators statement of receipts and payments (10 pages)
29 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2002Statement of affairs (10 pages)
29 August 2002Notice of Constitution of Liquidation Committee (2 pages)
29 August 2002Appointment of a voluntary liquidator (1 page)
5 August 2002Registered office changed on 05/08/02 from: paramount industrial estate sandown rd watford herts WD2 4XA (1 page)
22 February 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
13 February 2002Return made up to 12/12/01; full list of members (8 pages)
9 February 2001Full accounts made up to 30 June 2000 (11 pages)
11 January 2001Return made up to 12/12/00; full list of members (8 pages)
23 January 2000Full accounts made up to 30 June 1999 (11 pages)
21 December 1999Return made up to 12/12/99; full list of members (8 pages)
11 December 1998Return made up to 12/12/98; no change of members (4 pages)
19 November 1998Full accounts made up to 30 June 1998 (10 pages)
14 April 1998Full accounts made up to 30 June 1997 (10 pages)
4 December 1997Return made up to 12/12/97; no change of members (4 pages)
6 December 1996Return made up to 12/12/96; full list of members (6 pages)
13 November 1996Full accounts made up to 30 June 1996 (10 pages)
9 April 1996Full accounts made up to 30 June 1995 (10 pages)
30 November 1995Return made up to 12/12/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)