Company NameSuperdisk Services Limited
Company StatusDissolved
Company Number03780333
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Bradbury
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(8 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address9 Whitehead Close, Royal George Mill
Greenfield
Oldham
OL3 7PP
Secretary NameGeorgina Longworth
NationalityBritish
StatusClosed
Appointed22 February 2000(8 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 27 December 2011)
RoleSecretary
Correspondence Address9 Whitehead Close, Royal George Mill
Greenfield
Oldham
OL3 7PP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at 1Ms Carol Ann Vernon
50.00%
Ordinary
25 at 1Graham Bradbury
25.00%
Ordinary
25 at 1Ms Georgina Longworth
25.00%
Ordinary

Financials

Year2014
Net Worth£14,792
Cash£1,350
Current Liabilities£119,078

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Return made up to 01/06/07; full list of members (3 pages)
26 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 01/06/06; full list of members (3 pages)
14 August 2006Return made up to 01/06/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
27 April 2006Registered office changed on 27/04/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 June 2005Return made up to 01/06/05; no change of members (6 pages)
25 June 2005Return made up to 01/06/05; no change of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 August 2004Return made up to 01/06/04; no change of members (6 pages)
31 August 2004Return made up to 01/06/04; no change of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 June 2003Return made up to 01/06/03; full list of members (6 pages)
29 June 2003Return made up to 01/06/03; full list of members (6 pages)
5 February 2003Secretary's particulars changed (1 page)
5 February 2003Secretary's particulars changed (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 November 2002Director's particulars changed (1 page)
2 November 2002Director's particulars changed (1 page)
21 July 2002Return made up to 01/06/02; full list of members (6 pages)
21 July 2002Return made up to 01/06/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 November 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 November 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 June 2001Return made up to 01/06/01; full list of members (6 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Full accounts made up to 30 June 2000 (12 pages)
2 April 2001Full accounts made up to 30 June 2000 (12 pages)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
5 January 2001Return made up to 01/06/00; full list of members (6 pages)
5 January 2001Return made up to 01/06/00; full list of members (6 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: natwest house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
6 April 2000Registered office changed on 06/04/00 from: natwest house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 February 2000Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
1 June 1999Incorporation (14 pages)