Company NameSupertex Shops Limited
Company StatusDissolved
Company Number02775785
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBernard Henry Dreesmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed22 December 1992(same day as company formation)
RoleChairman
Correspondence Address35 Cranley Gardens
London
SW7 3BD
Secretary NameMrs Maura Syed
NationalityBritish
StatusClosed
Appointed04 November 1994(1 year, 10 months after company formation)
Appointment Duration12 years (closed 28 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Long Walk
New Malden
Surrey
KT3 3EJ
Director NameMrs Maura Syed
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 28 November 2006)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 Long Walk
New Malden
Surrey
KT3 3EJ
Director NameMr Brian Edwin Lamble
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleCo Secretary
Correspondence Address30 East Dean Avenue
Epsom
Surrey
KT18 7SN
Director NamePeter John Lea
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleManaging Director
Correspondence AddressBroxmead Lane Cuckfield
Haywards Heath
West Sussex
RH17 5JH
Secretary NameMr Brian Edwin Lamble
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleCo Secretary
Correspondence Address30 East Dean Avenue
Epsom
Surrey
KT18 7SN
Director NameSandra Anne Corrigan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 years, 3 months after company formation)
Appointment Duration10 years (resigned 15 April 2005)
RolePersonnel Director
Correspondence AddressCopper Beech
28 Welcomes Road
Kenley
Surrey
CR8 5DH
Director NameMr David Ordman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Lytton Road
Hatch End
Pinner
Middlesex
HA5 4RH
Director NameMr John Sidney Moyle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lower Icknield Way
Chinnor
Oxfordshire
OX39 4EA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address472-488 Brixton Road
London
SW9 8EH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 January 2006 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2006Full accounts made up to 28 January 2006 (8 pages)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
28 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
16 March 2005Full accounts made up to 29 January 2005 (11 pages)
24 September 2004Director resigned (1 page)
9 July 2004Full accounts made up to 31 January 2004 (14 pages)
21 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Full accounts made up to 1 February 2003 (15 pages)
29 June 2003Return made up to 30/06/03; full list of members (8 pages)
5 July 2002Return made up to 30/06/02; full list of members (8 pages)
15 May 2002Full accounts made up to 2 February 2002 (16 pages)
8 March 2002Director resigned (1 page)
17 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Full accounts made up to 27 January 2001 (15 pages)
2 August 2000Return made up to 30/06/00; full list of members (7 pages)
18 July 2000Full accounts made up to 29 January 2000 (15 pages)
27 June 2000New director appointed (2 pages)
7 January 2000Full accounts made up to 31 January 1999 (15 pages)
20 August 1999Return made up to 30/06/99; full list of members (6 pages)
13 May 1998Full accounts made up to 31 January 1998 (14 pages)
13 February 1998Auditor's resignation (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1997Return made up to 30/06/97; no change of members (6 pages)
16 July 1997Full accounts made up to 31 January 1997 (14 pages)
24 June 1997Director resigned (1 page)
28 February 1997Memorandum and Articles of Association (11 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1996New director appointed (2 pages)
30 August 1996Full accounts made up to 31 January 1996 (15 pages)
12 August 1996Return made up to 30/06/96; full list of members (6 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1995Full accounts made up to 31 January 1995 (16 pages)
17 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995New director appointed (2 pages)