Company NameSupacaddy Limited
DirectorFrederick Tsui
Company StatusDissolved
Company Number04001261
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Previous NameChallenger Products Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameFrederick Tsui
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(5 months after company formation)
Appointment Duration23 years, 6 months
RoleManager
Correspondence Address31 Hornbeam Way
Laindon
Basildon
Essex
SS15 4HF
Secretary NameSally Anne Browne
NationalityBritish
StatusCurrent
Appointed25 October 2000(5 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence Address31 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 November 2006Dissolved (1 page)
11 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Appointment of a voluntary liquidator (1 page)
17 November 2005Statement of affairs (6 pages)
17 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2005Registered office changed on 02/11/05 from: trafalgar house fullbridge maldon essex CM9 4LE (1 page)
2 November 2005Registered office changed on 02/11/05 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
17 August 2005Return made up to 24/05/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
2 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
6 June 2003Return made up to 24/05/03; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
1 June 2002Return made up to 24/05/02; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
15 June 2001Return made up to 24/05/01; full list of members (6 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
24 May 2000Incorporation (12 pages)