Company NameSupreme Brands Group Limited
Company StatusDissolved
Company Number04732114
CategoryPrivate Limited Company
Incorporation Date13 April 2003(20 years, 11 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)
Previous NameHamsard 2645 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(1 month after company formation)
Appointment Duration5 years, 11 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ringley Chase
Whitfield
M45 7UA
Director NameMr Michael Gerald Clinch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(1 month after company formation)
Appointment Duration5 years, 11 months (closed 14 April 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameMr Michael Gerald Clinch
NationalityBritish
StatusClosed
Appointed14 May 2003(1 month after company formation)
Appointment Duration5 years, 11 months (closed 14 April 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameAndrew Beaumont
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address2 Bower Gardens
Stalybridge
SK15 2UY
Director NameMr Peter Raymond Chappelow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RolePortfolio Non Executive
Country of ResidenceEngland
Correspondence AddressSettlebeck 109 Curly Hill
Ilkley
West Yorkshire
LS29 0DT
Director NameNicola Helen Sutton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2007)
RoleBanker
Correspondence AddressSandpipers
The Ridge Little Baddow
Chelmsford
Essex
CM3 4SX
Director NameMr Mark Easterbrook
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2005(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 2006)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address11 Windsor Road
Sunbury On Thames
Middlesex
TW16 7QY
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address4 Beacon Road Ashburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£35,104,000
Gross Profit£6,851,000
Net Worth-£8,257,000
Cash£154,000
Current Liabilities£10,165,000

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
16 May 2007Return made up to 13/04/07; full list of members (3 pages)
5 October 2006Group of companies' accounts made up to 31 October 2005 (22 pages)
19 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 February 2006Director resigned (2 pages)
22 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(37 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (7 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
17 November 2005New director appointed (2 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 June 2005Nc inc already adjusted 12/04/05 (1 page)
18 April 2005Return made up to 13/04/05; full list of members (4 pages)
30 March 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
30 November 2004New director appointed (2 pages)
25 August 2004Resolutions
  • RES13 ‐ Share acquis docs appr 09/08/04
(4 pages)
24 August 2004Particulars of mortgage/charge (6 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 13/04/04; full list of members (9 pages)
26 May 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
23 February 2004Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
7 December 2003Ad 11/11/03--------- £ si 2040@1=2040 £ ic 100000/102040 (2 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
19 August 2003Ad 02/06/03--------- £ si 22000@1=22000 £ ic 78000/100000 (2 pages)
19 August 2003Statement of affairs (91 pages)
27 June 2003Ad 02/06/03--------- £ si 77999@1=77999 £ ic 1/78000 (2 pages)
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
27 June 2003£ nc 100/102040 02/06/03 (1 page)
27 June 2003New director appointed (3 pages)
23 June 2003Resolutions
  • RES13 ‐ Acq. Guar. Letters 02/06/03
(2 pages)
18 June 2003Particulars of mortgage/charge (15 pages)
7 June 2003Registered office changed on 07/06/03 from: 4 beacon road ashburton park ashburton road west trafford park manchester M17 1AF (1 page)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
6 June 2003Particulars of mortgage/charge (7 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Director resigned (1 page)
23 May 2003Memorandum and Articles of Association (7 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Incorporation (17 pages)