Company NameSuperdec Limited
Company StatusDissolved
Company Number02960793
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKeith Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 18 May 2004)
RoleGeneral Manager
Correspondence Address10 Farmers Court
Winters Way
Waltham Abbey
Essex
EN9 3EZ
Director NameSonia Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 18 May 2004)
RoleHousewife
Correspondence Address10 Farmers Court
Waltham Abbey
Essex
EN9 3EZ
Secretary NameSonia Cox
NationalityBritish
StatusClosed
Appointed12 July 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 18 May 2004)
RoleHousewife
Correspondence Address10 Farmers Court
Waltham Abbey
Essex
EN9 3EZ
Director NameMr Alexander Elliot James
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address38 Broad Walk
Winchmore Hill
London
N21 3BY
Director NameMr Roger Keith James
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharterhouse 38 Broad Walk
London
N21 3BY
Secretary NameMr Alexander Elliot James
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Broad Walk
Winchmore Hill
London
N21 3BY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressRendlesham Place
43 Turners Hill Cheshunt
Waltham Cross
Hertfordshire
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,936
Cash£100
Current Liabilities£43,251

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
15 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 September 2001Return made up to 22/08/01; full list of members (6 pages)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 August 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
23 June 2000Accounts made up to 31 August 1999 (1 page)
21 April 2000Registered office changed on 21/04/00 from: 2-3 lynton parade turners hill cheshunt hertfordshire EN8 8LF (1 page)
13 January 2000Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2000Director resigned (1 page)
10 December 1999New director appointed (2 pages)
17 September 1999Return made up to 22/08/99; no change of members (4 pages)
8 April 1999Accounts made up to 31 August 1998 (1 page)
10 September 1998Return made up to 22/08/98; full list of members (6 pages)
25 June 1998Accounts made up to 31 August 1997 (1 page)
12 May 1997Accounts made up to 31 August 1996 (1 page)
23 August 1996Return made up to 22/08/96; no change of members (4 pages)
2 July 1996Accounts made up to 31 August 1995 (1 page)
2 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1995Return made up to 22/08/95; full list of members
  • 363(287) ‐ Registered office changed on 08/11/95
(6 pages)