Company NameSupreme Brands Limited
Company StatusDissolved
Company Number04976331
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew Beaumont
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Bower Gardens
Stalybridge
SK15 2UY
Director NameMr Michael Gerald Clinch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameMr Michael Gerald Clinch
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT

Location

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

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
13 November 2007Application for striking-off (1 page)
29 December 2006Return made up to 25/11/06; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
10 January 2006Return made up to 25/11/05; full list of members (2 pages)
4 February 2005Return made up to 25/11/04; full list of members (7 pages)