Company NameSupreme Finance & Loans Limited
Company StatusDissolved
Company Number04585446
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)
Dissolution Date21 December 2011 (12 years, 4 months ago)
Previous NameSupreme Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMaureen Ann Nelson
NationalityBritish
StatusClosed
Appointed22 December 2004(2 years, 1 month after company formation)
Appointment Duration7 years (closed 21 December 2011)
RoleCompany Director
Correspondence AddressApartment 3 Cavendish Court
Heaton Park
Manchester
M9 0QB
Director NameMr Zeeshan Sattar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 109 Castlegate
2 Chester Road
Manchester
Lancashire
M15 4QG
Director NameNavid Ullah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 109 Castlegate
2 Chester Road
Castlefield
Lancashire
M15 4QG
Director NameSumera Ullah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 109 Castlegate
2 Chester Road
Castlefield
Lancashire
M15 4QG
Secretary NameNavid Ullah
NationalityBritish
StatusResigned
Appointed08 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 109 Castlegate
2 Chester Road
Castlefield
Lancashire
M15 4QG
Director NameSumera Ullah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 February 2011)
RoleCompany Director
Correspondence Address4 Eyebrook Road
Bowdon
Cheshire
WA14 3LR
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

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
Net Worth£76,927
Cash£273,307
Current Liabilities£424,974

Accounts

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

Filing History

21 December 2011Final Gazette dissolved following liquidation (1 page)
21 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
10 February 2011Termination of appointment of Sumera Ullah as a director (2 pages)
10 February 2011Termination of appointment of Sumera Ullah as a director (2 pages)
30 November 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
30 November 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 20 May 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
13 June 2008Administrator's progress report to 29 July 2008 (5 pages)
13 June 2008Administrator's progress report to 29 July 2008 (5 pages)
21 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
21 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
25 October 2007Result of meeting of creditors (23 pages)
25 October 2007Result of meeting of creditors (23 pages)
14 September 2007Statement of affairs (5 pages)
14 September 2007Statement of affairs (5 pages)
11 September 2007Statement of administrator's proposal (22 pages)
11 September 2007Statement of administrator's proposal (22 pages)
16 August 2007Registered office changed on 16/08/07 from: 58 swan street manchester M4 5JU (1 page)
16 August 2007Registered office changed on 16/08/07 from: 58 swan street manchester M4 5JU (1 page)
9 August 2007Appointment of an administrator (1 page)
9 August 2007Appointment of an administrator (1 page)
24 January 2007Company name changed supreme finance LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed supreme finance LIMITED\certificate issued on 24/01/07 (2 pages)
17 November 2006Return made up to 08/11/06; full list of members (7 pages)
17 November 2006Return made up to 08/11/06; full list of members (7 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Return made up to 08/11/05; full list of members (7 pages)
1 November 2005Director resigned (1 page)
1 November 2005Return made up to 08/11/05; full list of members (7 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
5 January 2005Ad 13/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
5 January 2005New secretary appointed (1 page)
5 January 2005Ad 13/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
5 January 2005New secretary appointed (1 page)
15 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
27 October 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Return made up to 08/11/04; full list of members (7 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
22 July 2004Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
22 July 2004Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 08/11/03; full list of members (7 pages)
29 January 2004Return made up to 08/11/03; full list of members (7 pages)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
18 November 2002Registered office changed on 18/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
8 November 2002Incorporation (18 pages)