Company NameSupertech (N/W) Limited
Company StatusDissolved
Company Number02950019
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Russell Harvey Bedford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcote 212 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Secretary NameMr Richard James Bedford
NationalityBritish
StatusClosed
Appointed01 October 2003(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
12 Woodward St
Weaverham
Cheshire
CW8 3NQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichael Wallis
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PX
Secretary NameMr Russell Harvey Bedford
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcote 212 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMichael Wallis
NationalityBritish
StatusResigned
Appointed20 July 1998(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2003)
RoleEngineer
Correspondence Address8 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PX

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
8 September 2008Return made up to 19/07/08; no change of members (6 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
1 September 2007Return made up to 19/07/07; no change of members (6 pages)
12 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 November 2006Registered office changed on 30/11/06 from: lauren court wharf road sale manchester lancashire M33 2AF (1 page)
11 August 2006Return made up to 19/07/06; full list of members (6 pages)
11 August 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 August 2005Return made up to 19/07/05; change of members (6 pages)
29 September 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
25 August 2004Secretary's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Return made up to 19/07/04; full list of members (6 pages)
25 August 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
1 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2003Return made up to 19/07/03; full list of members (6 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
28 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
26 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2002Return made up to 19/07/02; full list of members (6 pages)
25 September 2001Return made up to 19/07/01; full list of members (6 pages)
25 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
12 April 2001Registered office changed on 12/04/01 from: 89 chorley road swinton manchester M27 2AA (1 page)
23 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
3 August 2000Return made up to 19/07/00; full list of members (6 pages)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
6 August 1999Return made up to 19/07/99; no change of members (4 pages)
22 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
21 July 1998Return made up to 19/07/98; full list of members (6 pages)
16 April 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
16 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Return made up to 19/07/97; no change of members (4 pages)
1 October 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1995Ad 01/09/94--------- £ si 1@1 (2 pages)
15 August 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)