Company NameSupertex Associates Limited
Company StatusDissolved
Company Number03037314
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePaula Anne Puleston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(6 days after company formation)
Appointment Duration3 years, 5 months (closed 22 September 1998)
RoleCompany Director
Correspondence Address23 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameRaymond Gerald Puleston
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(6 days after company formation)
Appointment Duration3 years, 5 months (closed 22 September 1998)
RoleCompany Director
Correspondence Address23 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Secretary NamePaula Anne Puleston
NationalityBritish
StatusClosed
Appointed30 March 1995(6 days after company formation)
Appointment Duration3 years, 5 months (closed 22 September 1998)
RoleCompany Director
Correspondence Address23 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHarman House
1 George Street
Uxbridge Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997Voluntary strike-off action has been suspended (1 page)
16 October 1997Application for striking-off (1 page)
29 October 1996Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
26 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1995Sale of business agreement (20 pages)
16 October 1995Statement of affairs (24 pages)
16 October 1995Ad 23/05/95--------- £ si 20000@1 (2 pages)
4 October 1995Ad 23/05/95--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
4 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995£ nc 1000/21000 30/03/95 (1 page)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 April 1995Registered office changed on 06/04/95 from: 788-790 finchley road london NW11 7UR (1 page)
23 March 1995Incorporation (30 pages)