Company NameSupreme Plastic Products (U.K.) Limited
Company StatusDissolved
Company Number03875100
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 5 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameShow Motion Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(7 years 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(7 years 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(7 years 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 NameMargaret Ingram
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2002)
RoleAccountant
Correspondence Address28 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Director NamePeter Russell Vaughan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2006)
RoleCompany Director
Correspondence AddressLake Ridge 47 North Park Drive
Blackpool
Lancashire
FY3 8NH
Secretary NameMargaret Ingram
NationalityBritish
StatusResigned
Appointed08 August 2000(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2002)
RoleAccountant
Correspondence Address28 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Secretary NameJulie Richardson
NationalityBritish
StatusResigned
Appointed18 January 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2006)
RoleCompany Accountant
Correspondence Address9 Fellway
Stalmine
Lancashire
FY6 0QT
Secretary NameJohn Boughey
NationalityBritish
StatusResigned
Appointed14 July 2006(6 years, 8 months 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 NameCFL Directors Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address7/8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
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)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
6 July 2007Accounting reference date extended from 31/12/06 to 31/12/07 (3 pages)
26 January 2007Return made up to 13/10/06; full list of members (6 pages)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed;new director appointed (4 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (4 pages)
13 December 2006Registered office changed on 13/12/06 from: neptune house sycamore trading estate, squires gate lane blackpool lancashire FY4 3RL (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)
14 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 October 2005Return made up to 13/10/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 October 2004Return made up to 20/10/04; full list of members (6 pages)
9 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
11 November 2003Return made up to 20/10/03; full list of members (6 pages)
26 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
7 November 2002Return made up to 29/10/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
14 December 2001Return made up to 11/11/01; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: progress house 101/111 mowbray drive blackpool lancashire FY3 7UN (1 page)
8 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
27 November 2000Return made up to 11/11/00; full list of members (6 pages)
16 November 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
18 August 2000Registered office changed on 18/08/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000Director resigned (1 page)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 August 2000Company name changed show motion LIMITED\certificate issued on 08/08/00 (2 pages)