Company NameSupreme Windows And Conservatories (Retail) Limited
Company StatusDissolved
Company Number04154083
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameEagerwork Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NamePeter Ingham
NationalityBritish
StatusClosed
Appointed05 April 2001(1 month, 4 weeks after company formation)
Appointment Duration7 years, 4 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address13 Weaver Drive
Bury
Lancashire
BL9 6QY
Director NameColin James Dunn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(6 years after company formation)
Appointment Duration1 year, 5 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Halvard Avenue
Bury
Lancashire
BL9 6PS
Director NameColin James Dunn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Halvard Avenue
Bury
Lancashire
BL9 6PS
Director NameMr Peter Bruce Gill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address53 Beech Drive
Whalley
Lancashire
BB7 9RA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2007Registered office changed on 18/04/07 from: sadler house 14-16 sadler street middleton manchester M24 5UJ (1 page)
17 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2007Appointment of a voluntary liquidator (1 page)
17 April 2007Statement of affairs (5 pages)
14 March 2007Registered office changed on 14/03/07 from: lowercroft warehouse lowercroft road bury BL8 3PA (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2005Return made up to 05/02/05; full list of members (6 pages)
7 October 2004Director resigned (1 page)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 05/02/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
18 February 2002Return made up to 05/02/02; full list of members (6 pages)
16 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 June 2001Particulars of mortgage/charge (3 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (2 pages)
11 April 2001Secretary resigned (2 pages)
11 April 2001Registered office changed on 11/04/01 from: the britannia suite st james's buildings 79 oxford street manchester WD6 3EW (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
9 April 2001Company name changed eagerwork LIMITED\certificate issued on 09/04/01 (2 pages)
5 February 2001Incorporation (11 pages)