Company NameSupercam Limited
Company StatusDissolved
Company Number04368192
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameSparkycroft Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
StatusClosed
Appointed29 May 2009(7 years, 3 months after company formation)
Appointment Duration12 years, 12 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameDavid John Garden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2003)
RoleCompany Director
Correspondence AddressThe Old Wharf
Armscote Road
Ilmington
CV36 4LL
Director NameMr Geoffrey Hugh Gosling
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBumble End Woodside Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3BB
Secretary NameMr Geoffrey Hugh Gosling
NationalityBritish
StatusResigned
Appointed23 April 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBumble End Woodside Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3BB
Director NameAlan Joyner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2003)
RoleCompany Director
Correspondence Address17 Eastfield
Westbury On Trym
Bristol
BS9 4BH
Director NameMichael John Roper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressCavalier Cottage
Church Street
Naseby
Northamptonshire
NN6 6DA
Director NameChristopher King
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleManaging Director
Correspondence AddressThe Old Coach House
Draughton Road Maidwell
Northampton
Northamptonshire
NN6 9JF
Director NameCyril Francis Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 October 2002)
RoleCompany Director
Correspondence Address5 Green Wood
Kinross
Perthshire
KY13 8FG
Scotland
Director NameAnthony Christopher Gallagher
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound House
Lapworth Street
Lapworth
Warwickshire
B94 6AX
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(8 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Paul Joseph Bunting
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel Grove
Holly Lane
Haughton
Staffordshire
ST18 9JS
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed27 October 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 May 2009)
RoleGroup Administration Manager
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Application to strike the company off the register (1 page)
25 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
8 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 February 2022Statement of capital on 8 February 2022
  • GBP 1
(3 pages)
8 February 2022Memorandum and Articles of Association (4 pages)
18 January 2022Statement by Directors (1 page)
18 January 2022Solvency Statement dated 13/01/22 (1 page)
14 January 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
19 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
3 December 2019Registered office address changed from C/O Stagecoach Services Limited Dawbank Stockport Greater Manchester SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 3 December 2019 (1 page)
3 December 2019Change of details for Rti Stagecoach Limited as a person with significant control on 3 December 2019 (2 pages)
14 August 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
14 August 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
18 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 101
(5 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 101
(5 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 101
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 101
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 101
(5 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101
(5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101
(5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101
(5 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
1 September 2011Accounts made up to 30 April 2011 (10 pages)
1 September 2011Accounts made up to 30 April 2011 (10 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
6 September 2010Accounts made up to 30 April 2010 (9 pages)
6 September 2010Accounts made up to 30 April 2010 (9 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
25 February 2010Secretary's details changed for {officer_name} (1 page)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed (1 page)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
2 November 2009Accounts made up to 30 April 2009 (9 pages)
2 November 2009Accounts made up to 30 April 2009 (9 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Secretary's details changed for {officer_name}
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
22 October 2008Accounts made up to 30 April 2008 (9 pages)
22 October 2008Accounts made up to 30 April 2008 (9 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
4 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
4 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
7 March 2007Return made up to 06/02/07; full list of members (3 pages)
7 March 2007Return made up to 06/02/07; full list of members (3 pages)
20 January 2007Accounts made up to 30 April 2006 (9 pages)
20 January 2007Accounts made up to 30 April 2006 (9 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
6 March 2006Accounts made up to 30 April 2005 (9 pages)
6 March 2006Accounts made up to 30 April 2005 (9 pages)
21 February 2006Return made up to 06/02/06; full list of members (3 pages)
21 February 2006Return made up to 06/02/06; full list of members (3 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
7 March 2005Return made up to 06/02/05; full list of members (7 pages)
7 March 2005Return made up to 06/02/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
18 February 2004Return made up to 06/02/04; full list of members (7 pages)
18 February 2004Return made up to 06/02/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 15 hockley court hockley heath solihull west midlands B94 6NW (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Ad 28/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Ad 28/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
18 November 2003Registered office changed on 18/11/03 from: 15 hockley court hockley heath solihull west midlands B94 6NW (1 page)
18 November 2003Director resigned (1 page)
3 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2003Return made up to 06/02/03; full list of members (10 pages)
6 March 2003Return made up to 06/02/03; full list of members (10 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (9 pages)
2 December 2002New director appointed (9 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (3 pages)
10 June 2002New director appointed (3 pages)
10 June 2002New director appointed (9 pages)
10 June 2002New director appointed (3 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (3 pages)
10 June 2002New director appointed (9 pages)
23 May 2002Memorandum and Articles of Association (26 pages)
23 May 2002Memorandum and Articles of Association (26 pages)
22 May 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
22 May 2002Ad 10/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
22 May 2002New director appointed (4 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (4 pages)
22 May 2002Ad 10/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002New director appointed (2 pages)
21 May 2002Company name changed sparkycroft LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed sparkycroft LIMITED\certificate issued on 21/05/02 (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 May 2002Registered office changed on 20/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 April 2002New secretary appointed;new director appointed (4 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed;new director appointed (4 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
6 February 2002Incorporation (25 pages)
6 February 2002Incorporation (25 pages)