Company NameSuper Homes Limited
Company StatusDissolved
Company Number01469286
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)
Dissolution Date6 February 1996 (28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1993(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 06 February 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Secretary NameDerek William Featherstone
NationalityBritish
StatusClosed
Appointed29 September 1993(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 06 February 1996)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameMr Mark Ballett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 1991)
RoleCompany Director
Correspondence Address21 Glemsford Drive
Harpenden
Hertfordshire
AL5 5RB
Director NameJohn David Bottom
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1993)
RoleDirector Of Companies
Correspondence Address15 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1993)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 1991)
RoleCompany Director
Correspondence Address10 Ranelagh Gardens
Green Park
Newport Pagnell
Bucks
MK16 0JP
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1993)
RoleCommercial Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address30 Churchfield
Harpenden
Hertfordshire
AL5 1LL

Location

Registered AddressPage Street
London
NW7 2ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
17 October 1995First Gazette notice for voluntary strike-off (2 pages)
1 September 1995Application for striking-off (1 page)
28 June 1995Return made up to 31/05/95; change of members (6 pages)