Company NameSuperbit Systems Limited
Company StatusDissolved
Company Number00977401
CategoryPrivate Limited Company
Incorporation Date17 April 1970(54 years ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameComponent Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(22 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 07 August 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed09 March 1993(22 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 07 August 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(30 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 07 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Nigel Leigh Tose
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressRudge House Itchel Lane
Crondall
Farnham
Surrey
GU10 5PR
Director NameMr Alexander Sacheverell Wilmot-Sitwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address27 Sibella Road
London
SW4 6JA
Secretary NameMr Stephen Davies
NationalityBritish
StatusResigned
Appointed12 December 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Willow Way
Forsbrook
Stoke On Trent
Staffordshire
ST11 9SF
Director NameMr Stephen Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 1998)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Willow Way
Forsbrook
Stoke On Trent
Staffordshire
ST11 9SF
Director NameMr Keith Harrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Gravelly Hill Ashley
Market Drayton
Shropshire
TF9 4PN
Director NameMr John Davis
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(22 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleGeneral Manager
Correspondence Address94 Stroud Road
Gloucester
Gloucestershire
GL1 5AJ
Wales
Director NameMr John Leonard Boyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Flemington Avenue
Greystone Court
Strathaven
South Lanarkshire
ML10 6FJ
Scotland
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed28 July 1991(21 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 December 1991)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressFourth Floor Churchill House
142 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£313,350

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001Application for striking-off (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (3 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
9 August 2000Return made up to 28/07/00; full list of members (6 pages)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
12 January 2000Director's particulars changed (1 page)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
6 August 1999Return made up to 28/07/99; full list of members (7 pages)
27 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
23 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Director's particulars changed (1 page)
6 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
11 August 1998Return made up to 28/07/98; full list of members (7 pages)
5 June 1998Full accounts made up to 30 September 1997 (7 pages)
8 August 1997Return made up to 28/07/97; full list of members (7 pages)
15 May 1997Director resigned (1 page)
4 March 1997Full accounts made up to 30 September 1996 (7 pages)
29 September 1996Auditor's resignation (1 page)
11 August 1996Return made up to 28/07/96; full list of members (7 pages)
4 March 1996Registered office changed on 04/03/96 from: P.O.box 111 berry hill industrial estate victoria road stoke-on-trent ST4 2LR (1 page)
3 January 1996Full accounts made up to 30 September 1995 (7 pages)
7 September 1995Return made up to 28/07/95; full list of members (8 pages)
14 July 1995Company name changed component industries LIMITED\certificate issued on 17/07/95 (4 pages)
12 July 1995Full accounts made up to 30 September 1994 (7 pages)