Company NameSuperteam Limited
DirectorBeverley Vaughan Stone
Company StatusDissolved
Company Number02020468
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Beverley Vaughan Stone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleRestaurateur
Correspondence Address6 Jeffs Road
Cheam
Sutton
Surrey
SM1 2JE
Secretary NameMrs Nancy Stone
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address28 Nepcote Lane
Findon
Worthing
West Sussex
BN14 0SG
Director NameMrs Nancy Stone
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 June 2004)
RoleRetired
Correspondence Address28 Nepcote Lane
Findon
Worthing
West Sussex
BN14 0SG

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 38 the broadway cheam surrey SM3 8BD (1 page)
25 June 2004Res re specie (1 page)
25 June 2004Appointment of a voluntary liquidator (1 page)
25 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2004Declaration of solvency (4 pages)
26 May 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 July 1999Return made up to 31/03/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 September 1996Accounts for a small company made up to 30 April 1995 (6 pages)
8 July 1996Return made up to 31/03/96; full list of members (6 pages)
23 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)