Company NameSupreme Supplies Ltd
Company StatusDissolved
Company Number02830705
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 10 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBarry Thomas Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(2 weeks after company formation)
Appointment Duration16 years (closed 28 July 2009)
RoleMoneylender
Correspondence AddressThe Coach House
Hall Street Walshaw
Bury
Lancashire
BL8 3BH
Secretary NameBarbara Jones
NationalityBritish
StatusClosed
Appointed12 July 1993(2 weeks after company formation)
Appointment Duration16 years (closed 28 July 2009)
RoleCompany Director
Correspondence AddressThe Coach House
Hall Street Walshaw
Bury
Lancashire
BL8 3BA
Director NamePaul Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address3 Raylees
Ramsbottom
Bury
Lancashire
BL0 9HW
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressThe Coach House, 34 Hall Street
Walshaw
Bury
Lancs.
BL8 3BH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£832
Cash£337
Current Liabilities£30,166

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
1 September 2008Return made up to 28/06/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 August 2007Return made up to 28/06/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
26 October 2006Registered office changed on 26/10/06 from: 140 tottington road bury lancashire BL9 0QN (1 page)
26 October 2006Registered office changed on 26/10/06 from: the coach house, 34 hall street walshaw bury lancs. BL8 3BH (1 page)
26 October 2006Location of debenture register (1 page)
26 October 2006Location of register of members (1 page)
26 October 2006Location of debenture register (1 page)
26 October 2006Return made up to 28/06/06; full list of members (3 pages)
26 October 2006Location of register of members (1 page)
30 November 2005Return made up to 28/06/05; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2004Return made up to 28/06/03; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2002Ad 02/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 July 2002Registered office changed on 08/07/02 from: 140 tottington road bury lancashire BL8 1RU (1 page)
8 July 2002New director appointed (2 pages)
25 May 2002Particulars of mortgage/charge (4 pages)
30 August 2001Return made up to 28/06/01; full list of members (6 pages)
26 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 July 2000Return made up to 28/06/00; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
19 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
17 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1997Return made up to 28/06/97; no change of members (4 pages)
9 July 1996Return made up to 28/06/96; full list of members (6 pages)
9 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1995Return made up to 28/06/95; no change of members (4 pages)
27 April 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
27 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)