Company NameSupreme Direct Claims Plc
Company StatusDissolved
Company Number03956861
CategoryPublic Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSumera Ullah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address87 Merchants Quay
Salford Quays
Manchester
M5 2TU
Secretary NameNavid Ullah
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address87 Merchants Quay
Salford
Manchester
M5 2XQ
Director NameNaheed Anwar
Date of BirthMay 1975 (Born 48 years ago)
NationalityPakistani
StatusClosed
Appointed20 September 2001(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 13 May 2008)
RoleAdministrator
Correspondence Address60 Winnipeg Quay
Salford Quays
Manchester
M50 3TY
Director NameNavid Ullah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address87 Merchants Quay
Salford
Manchester
M5 2XQ
Director NameSumera Ullah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address87 Merchants Quay
Salford Quays
Manchester
M5 2TU
Director NameSuleman Tahir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2001)
RoleManager
Correspondence Address209 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JS
Director NameNavid Ullah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 2004)
RoleAdmintrator
Correspondence Address87 Merchants Quay
Salford
Manchester
M5 2XQ
Director NameMr Shahrokh Shahmir
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 09 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dairyground Road
Cheadle
Lancashire
SK7 2HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£269,084
Gross Profit£142,364
Net Worth£41,311
Cash£32,507
Current Liabilities£45,292

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2007Liquidators statement of receipts and payments (6 pages)
15 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Registered office changed on 01/09/04 from: 58 swan street manchester lancashire M4 5JU (1 page)
26 August 2004Statement of affairs (8 pages)
26 August 2004Appointment of a voluntary liquidator (1 page)
26 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2004Director resigned (1 page)
22 May 2003Registered office changed on 22/05/03 from: 58 swan street manchester lancashire M4 5JU (1 page)
22 March 2003Return made up to 09/03/03; full list of members (8 pages)
14 March 2003Director resigned (1 page)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Secretary's particulars changed;director's particulars changed (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 69 windsor road prestwich manchester lancashire M25 0DB (1 page)
4 December 2002Full accounts made up to 31 March 2002 (15 pages)
25 April 2002Return made up to 27/03/02; full list of members (7 pages)
31 October 2001New director appointed (2 pages)
24 October 2001Full accounts made up to 31 March 2001 (9 pages)
3 October 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Return made up to 27/03/01; full list of members (7 pages)
12 September 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
20 April 2000Certificate of authorisation to commence business and borrow (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Ad 27/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Application to commence business (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 69 windsor road prestwich manchester lancashire M25 0DB (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
27 March 2000Incorporation (16 pages)