Company NameSupersleuth Limited
Company StatusDissolved
Company Number01498530
CategoryPrivate Limited Company
Incorporation Date27 May 1980(43 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameDALY Public Relations International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Daly
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration27 years, 5 months (closed 04 June 2019)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRandolphs Farm Sissinghurst Road
Biddenden
Ashford
Kent
TN27 8EQ
Director NameMr Terrence Hewett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(29 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Thatched Cottage Cellar Hill
Lynsted
Sittingbourne
Kent
ME9 9QY
Director NameMichael Lemmon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(29 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 04 June 2019)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address19 Meiros Way
Ashington
West Sussex
RH20 3QB
Secretary NameMonica Bernadette Daly
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address3 Aycliffe Close
Bromley
Kent
BR1 2LX
Secretary NameSusan Daphne Daly
NationalityBritish
StatusResigned
Appointed09 December 1994(14 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandolphs Farm Sissinghurst Road
Biddenden
Ashford
Kent
TN27 8EQ

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 March 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
1 March 2018Notification of Colin Daly as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
22 January 2016Termination of appointment of Susan Daphne Daly as a secretary on 30 June 2013 (1 page)
22 January 2016Termination of appointment of Susan Daphne Daly as a secretary on 30 June 2013 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Registered office address changed from 27 Lewisham High St Lewisham London SE13 5AF on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 27 Lewisham High St Lewisham London SE13 5AF on 10 March 2014 (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Colin Daly on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Michael Lemmon on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Colin Daly on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Michael Lemmon on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 October 2009Appointment of Terence Hewett as a director (2 pages)
7 October 2009Appointment of Terence Hewett as a director (2 pages)
30 July 2009Director appointed michael lemmon (2 pages)
30 July 2009Director appointed michael lemmon (2 pages)
9 March 2009Return made up to 31/12/08; full list of members (3 pages)
9 March 2009Return made up to 31/12/08; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 April 2008Return made up to 31/12/07; no change of members (6 pages)
22 April 2008Return made up to 31/12/07; no change of members (6 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2006Return made up to 31/12/05; full list of members (6 pages)
10 March 2006Return made up to 31/12/05; full list of members (6 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
31 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 March 2004Company name changed daly public relations internatio nal LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed daly public relations internatio nal LIMITED\certificate issued on 11/03/04 (2 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2003Return made up to 16/12/02; full list of members (6 pages)
21 January 2003Return made up to 16/12/02; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 February 2000Full accounts made up to 31 March 1999 (2 pages)
17 February 2000Full accounts made up to 31 March 1999 (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (2 pages)
29 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Full accounts made up to 31 March 1998 (2 pages)
29 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 March 1997Return made up to 31/12/96; no change of members (4 pages)
13 March 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (2 pages)
24 January 1997Full accounts made up to 31 March 1996 (2 pages)
7 March 1996Full accounts made up to 31 March 1995 (2 pages)
7 March 1996Full accounts made up to 31 March 1995 (2 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)