Company NameSuper Benz Limited
Company StatusDissolved
Company Number03153106
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Frederick Shoesmith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 16 April 2019)
RoleRetired
Country of ResidenceWales
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Director NameMr Paul Shoesmith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Mill Hill Hollow
Poynton
Cheshire
SK12 1EJ
Secretary NameWendy Shoesmith
NationalityBritish
StatusResigned
Appointed13 February 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressThe Dell Mill Hill Hollow
Poynton
Stockport
Cheshire
SK12 1EJ
Secretary NameFred Shoesmith
NationalityBritish
StatusResigned
Appointed30 August 1999(3 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address19 Chedlee Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6BQ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£26,962
Cash£40,448
Current Liabilities£100,366

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 July 1998Delivered on: 30 July 1998
Satisfied on: 5 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
17 January 2019Application to strike the company off the register (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Appointment of Mr Roger Frederick Shoesmith as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Roger Frederick Shoesmith as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Paul Shoesmith as a director on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Paul Shoesmith as a director on 1 September 2016 (1 page)
12 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Registered office address changed from C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Registered office address changed from The Dell Mill Hill Hollow Poynton Cheshire SK12 1EJ to C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG on 3 December 2014 (1 page)
3 December 2014Registered office address changed from The Dell Mill Hill Hollow Poynton Cheshire SK12 1EJ to C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG on 3 December 2014 (1 page)
3 December 2014Registered office address changed from The Dell Mill Hill Hollow Poynton Cheshire SK12 1EJ to C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG on 3 December 2014 (1 page)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Termination of appointment of Fred Shoesmith as a secretary (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Fred Shoesmith as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Return made up to 31/01/09; full list of members (3 pages)
2 July 2009Return made up to 31/01/09; full list of members (3 pages)
21 May 2009Return made up to 31/01/08; full list of members (3 pages)
21 May 2009Return made up to 31/01/08; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 31/01/07; full list of members (6 pages)
27 February 2007Return made up to 31/01/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 31/01/06; full list of members (6 pages)
10 February 2006Return made up to 31/01/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 July 2005Return made up to 31/01/05; full list of members (6 pages)
26 July 2005Return made up to 31/01/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 31/01/03; full list of members (6 pages)
11 March 2003Return made up to 31/01/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 November 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(288) ‐ Secretary resigned
(6 pages)
5 November 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(288) ‐ Secretary resigned
(6 pages)
5 November 2001Registered office changed on 05/11/01 from: the dell mill hill hollow poynton SK12 1EJ (1 page)
5 November 2001Registered office changed on 05/11/01 from: the dell mill hill hollow poynton SK12 1EJ (1 page)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 May 2000Return made up to 31/01/00; full list of members (6 pages)
8 May 2000Return made up to 31/01/00; full list of members (6 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 March 1999Return made up to 31/01/99; no change of members (4 pages)
9 March 1999Return made up to 31/01/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
2 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New secretary appointed (1 page)
19 March 1996New secretary appointed (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 129 queen street cardiff CF1 4BJ (1 page)
19 March 1996Registered office changed on 19/03/96 from: 129 queen street cardiff CF1 4BJ (1 page)
31 January 1996Incorporation (15 pages)
31 January 1996Incorporation (15 pages)