Company NameSuperfleet Limited
DirectorsMarie Elizabeth Courtney and Edward King
Company StatusDissolved
Company Number02336208
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMarie Elizabeth Courtney
NationalityBritish
StatusCurrent
Appointed18 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleOperations Director
Correspondence AddressFlat 5 166 Walm Lane
Willesden Green
London
NW2 3AX
Director NameEdward King
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address18 Breech Lane
Walton On Thames
Surrey
KT19 8RU
Secretary NameEdward King
NationalityBritish
StatusCurrent
Appointed18 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address18 Breech Lane
Walton On Thames
Surrey
KT19 8RU
Director NameMrs Julie Rosina Order
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Brookfields Avenue
Mitcham
Surrey
CR4 4BN

Location

Registered Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£41,973
Net Worth-£569,495
Cash£801
Current Liabilities£367,593

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 March 2005Dissolved (1 page)
8 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (3 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (3 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 1997Statement of affairs (5 pages)
23 October 1997Appointment of a voluntary liquidator (1 page)
20 January 1997Return made up to 18/01/97; no change of members (4 pages)
18 December 1996Director resigned (1 page)
31 March 1996Full accounts made up to 31 March 1995 (12 pages)
1 March 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Full accounts made up to 31 March 1994 (14 pages)