Company NameSupreme Services (1978) Limited
Company StatusDissolved
Company Number03989992
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePeter Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(5 days after company formation)
Appointment Duration8 years, 5 months (closed 28 October 2008)
RoleGarage Proprieter
Country of ResidenceEngland
Correspondence Address6 Hall Avenue
Heyrod
Stalybridge
Cheshire
SK15 3DF
Director NameMartin Stretch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(5 days after company formation)
Appointment Duration8 years, 5 months (closed 28 October 2008)
RoleSalesman
Country of ResidenceEngland
Correspondence Address26 Barkwell Lane
Mossley
Ashton Under Lyne
Lancashire
OL5 0HX
Secretary NamePeter Smith
NationalityBritish
StatusClosed
Appointed15 May 2000(5 days after company formation)
Appointment Duration8 years, 5 months (closed 28 October 2008)
RoleGarage Proprieter
Country of ResidenceEngland
Correspondence Address6 Hall Avenue
Heyrod
Stalybridge
Cheshire
SK15 3DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address104 Queens Road
Aston Under Lyne
Lancashire
OL6 8EL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,967
Cash£6,598
Current Liabilities£113,365

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
2 January 2008Voluntary strike-off action has been suspended (1 page)
10 July 2007Voluntary strike-off action has been suspended (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
1 June 2007Return made up to 10/05/07; full list of members (3 pages)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
28 November 2006Voluntary strike-off action has been suspended (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Return made up to 10/05/06; full list of members (3 pages)
14 February 2006Voluntary strike-off action has been suspended (1 page)
23 January 2006Application for striking-off (1 page)
23 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 May 2005Return made up to 10/05/05; full list of members (3 pages)
4 August 2004Return made up to 10/05/04; full list of members (7 pages)
15 April 2004Amended accounts made up to 30 April 2003 (6 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004Return made up to 10/05/03; full list of members; amend (7 pages)
8 April 2004Nc inc already adjusted 01/07/02 (1 page)
8 April 2004Ad 01/07/02--------- £ si 1@1 (2 pages)
29 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 September 2003Return made up to 10/05/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 September 2002Return made up to 10/05/02; full list of members (5 pages)
6 September 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 September 2002Nc inc already adjusted 01/07/02 (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Registered office changed on 10/04/02 from: 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page)
14 November 2001Particulars of mortgage/charge (3 pages)
2 October 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
19 July 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
26 May 2000Ad 15/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
10 May 2000Incorporation (12 pages)