Company NameSuperseal Upvc North West Limited
Company StatusDissolved
Company Number04574853
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Leslie Mullin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address109 Wastdale Drive
Moreton
Merseyside
CH46 7SG
Wales
Secretary NameMelvyn Antony Mullin
NationalityBritish
StatusClosed
Appointed17 February 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address24 Curlew Court
Moreton
Wirral
CH46 7UX
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameKevin Dixon
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleGlazier
Correspondence Address8 Lynwood Avenue
Wallasey
Wirral
CH44 5SA
Wales
Secretary NameStephen Francis Kinnear
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Stoneby Drive
Wallasey
Merseyside
CH45 0LQ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,539
Cash£728
Current Liabilities£57,620

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2009Order of court - dissolution void (3 pages)
20 February 2009Order of court - dissolution void (3 pages)
23 May 2007Dissolved (1 page)
23 May 2007Dissolved (1 page)
23 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators' statement of receipts and payments (5 pages)
29 November 2005Statement of affairs (5 pages)
29 November 2005Statement of affairs (5 pages)
22 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2005Appointment of a voluntary liquidator (1 page)
22 November 2005Appointment of a voluntary liquidator (1 page)
14 November 2005Registered office changed on 14/11/05 from: 17-19 chester road whitby ellesmere port wirral CH65 9BE (1 page)
14 November 2005Registered office changed on 14/11/05 from: 17-19 chester road whitby ellesmere port wirral CH65 9BE (1 page)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 December 2004Return made up to 28/10/04; full list of members (6 pages)
29 December 2004Return made up to 28/10/04; full list of members (6 pages)
9 September 2004Ad 23/08/04-31/08/04 £ si 18@1=18 £ ic 2/20 (2 pages)
9 September 2004Ad 23/08/04-31/08/04 £ si 18@1=18 £ ic 2/20 (2 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 May 2004Registered office changed on 27/05/04 from: 109 wastdale drive moreton wirral CH46 7SG (1 page)
27 May 2004Registered office changed on 27/05/04 from: 109 wastdale drive moreton wirral CH46 7SG (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Return made up to 28/10/03; full list of members (6 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Registered office changed on 09/02/03 from: 4A magazine lane new brighton merseyside CH45 5AD (1 page)
9 February 2003Registered office changed on 09/02/03 from: 4A magazine lane new brighton merseyside CH45 5AD (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Ad 28/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2002Registered office changed on 08/11/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Ad 28/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2002New director appointed (2 pages)
28 October 2002Incorporation (12 pages)