Company NameSupaglide Limited
Company StatusDissolved
Company Number00934915
CategoryPrivate Limited Company
Incorporation Date4 July 1968(55 years, 10 months ago)
Dissolution Date13 August 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeslie George Briggs
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(22 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreehurst 28 Western Road
Rayleigh
Essex
SS6 7AX
Director NameMr Edward Kenneth Coventry
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(22 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Bassetts Farm
Magpie Lane
Brentwood
Essex
CM13 3EA
Secretary NameLeslie George Briggs
NationalityBritish
StatusClosed
Appointed18 February 2000(31 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreehurst 28 Western Road
Rayleigh
Essex
SS6 7AX
Director NameTerence John Caton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressDeerbank Deerbank Road
Billericay
Essex
CM11 1BB
Director NameRoger Daniel Lunn Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address84 Woodside
Leigh On Sea
Essex
SS9 4RB
Director NameGary James Piggott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 1991)
RoleCompany Director
Correspondence AddressThe Paddocks
Hyde Chase
Danbury
Essex
CM8 4LN
Secretary NameMr Roy Thomas Eady
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaylands Mill Hill
Shenfield
Brentwood
Essex
CM15 8EU
Director NameMr Roy Thomas Eady
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(22 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylands Mill Hill
Shenfield
Brentwood
Essex
CM15 8EU
Director NameHerbert Childs Greene
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleGolf Club Chairman
Correspondence AddressHome Farm Home Farm Road
Little Warley
Brentwood
Essex
CM13 3EB
Director NameMartyn Brian Hymas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(23 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleSales Director
Correspondence AddressTreetops Westview Drive
Rayleigh
Essex
SS6 7AU
Secretary NameVincent Henry Cruise
NationalityIrish
StatusResigned
Appointed29 July 1999(31 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2000)
RoleCompany Director
Correspondence Address2 Stretton Hall Mews
Hall Lane, Lower Stretton
Warrington
Cheshire
WA4 4NY

Location

Registered AddressBac Limited Faringdon Avenue
Harold Hill
Romford
Essex
RM3 8SP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts28 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
8 March 2002Application for striking-off (1 page)
11 February 2002Total exemption small company accounts made up to 28 December 2001 (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 28 December 2000 (5 pages)
5 March 2001Accounts for a dormant company made up to 26 December 1999 (5 pages)
28 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
6 March 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: eastern avenue (west) romford essex RM7 7PX (1 page)
10 November 1999Return made up to 30/09/99; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 3 January 1999 (5 pages)
27 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned;director resigned (1 page)
22 October 1998Full accounts made up to 28 December 1997 (8 pages)
22 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 January 1998Return made up to 27/12/97; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Accounting reference date shortened from 31/03/98 to 28/12/97 (1 page)
14 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 27/12/96; no change of members (4 pages)
28 January 1996Return made up to 27/12/95; full list of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)