Company NameSupreme Moulded Products (UK) Limited
Company StatusDissolved
Company Number03577835
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusClosed
Appointed28 November 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Director NamePeter Russell Vaughan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLake Ridge 47 North Park Drive
Blackpool
Lancashire
FY3 8NH
Secretary NameJulie Richardson
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleAccountant
Correspondence Address9 Fellway
Stalmine
Lancashire
FY6 0QT
Secretary NameJohn Boughey
NationalityBritish
StatusResigned
Appointed14 July 2006(8 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 November 2006)
RoleCompany Director
Correspondence Address4 Medlar Close
Bowland Grange Wesham
Preston
PR4 3EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2008Return made up to 09/06/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
6 July 2007Accounting reference date extended from 31/12/06 to 31/12/07 (3 pages)
20 June 2007Return made up to 18/05/07; full list of members (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (4 pages)
13 December 2006New secretary appointed;new director appointed (4 pages)
13 December 2006Registered office changed on 13/12/06 from: 54 caunce street blackpool FY1 3LJ (1 page)
6 December 2006Auditor's resignation (1 page)
20 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
5 June 2006Return made up to 18/05/06; full list of members (6 pages)
14 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 May 2005Return made up to 20/05/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 June 2004Return made up to 20/05/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
12 June 2003Return made up to 04/06/03; full list of members (6 pages)
26 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
26 June 2002Return made up to 04/06/02; full list of members (6 pages)
13 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
28 June 2001Return made up to 04/06/01; full list of members (6 pages)
13 October 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
17 June 1999Return made up to 09/06/99; full list of members (6 pages)
23 September 1998Ad 16/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
9 June 1998Incorporation (17 pages)