Company NameSuperior 2001 Limited
Company StatusDissolved
Company Number03955529
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Paul Anthony Lynch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address62 Blendon Road
Bexley
Kent
DA5 1BS
Director NameMr John Haden Townsend
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address168 New Road
Chingford
London
E4 9SJ
Secretary NameMr Paul Anthony Lynch
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address62 Blendon Road
Bexley
Kent
DA5 1BS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£10,109
Cash£560
Current Liabilities£283,491

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Statement of affairs (5 pages)
28 July 2003Appointment of a voluntary liquidator (1 page)
28 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2003Registered office changed on 13/07/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 June 2003Return made up to 24/03/03; full list of members (8 pages)
27 June 2003Return made up to 24/03/02; full list of members (8 pages)
27 June 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 June 2003Accounts for a small company made up to 31 March 2001 (5 pages)
20 June 2003Restoration by order of the court (2 pages)
17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
15 November 2001Registered office changed on 15/11/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 May 2001Registered office changed on 24/05/01 from: 9 coombe gardens new malden surrey KT3 4AB (1 page)
12 April 2001Return made up to 24/03/01; full list of members (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU (1 page)
24 March 2000Incorporation (13 pages)