Company NameSuperscheme Limited
DirectorsClive Newton and Thomas Lawton Whittaker
Company StatusDissolved
Company Number04982738
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)

Directors

Director NameMr Clive Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address50 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameThomas Lawton Whittaker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(same day as company formation)
RoleBuilder
Correspondence AddressSpringwood House
Delph
Oldham
Lancs
OL3 5HJ
Secretary NameAnna Green
NationalityBritish
StatusCurrent
Appointed10 March 2004(3 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressRidge Barn
Ridge Lane, Diggle
Oldham
Greater Manchester
OL3 5LR
Director NameMr Clive Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 10 March 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address50 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameThomas Lawton Whittaker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 10 March 2004)
RoleCompany Director
Correspondence AddressSpringwood House
Delph
Oldham
Lancs
OL3 5HJ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address400 Rochdale Road
Oldham
Lancashire
OL1 2LW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 November 2004Statement of affairs (12 pages)
8 November 2004Ad 20/04/04--------- £ si 412500@1=412500 £ ic 330/412830 (4 pages)
6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2004Memorandum and Articles of Association (4 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2004Resolutions
  • RES13 ‐ Proposed acquisition 20/04/04
(4 pages)
19 May 2004Ad 22/01/04--------- £ si 329@1=329 £ ic 1/330 (4 pages)
19 May 2004Nc inc already adjusted 22/01/04 (1 page)
30 April 2004Appointment of a voluntary liquidator (1 page)
30 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 April 2004Declaration of solvency (9 pages)
30 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 134 percival rd enfield EN1 1QU (1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)