Company NameSupermarkets Ltd
DirectorDavid James Walker
Company StatusLiquidation
Company Number05158147
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Walker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(4 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tweedale Street
Rochdale
Lancs
OL11 1HH
Director NameMr Stewart Flemming
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address698 Kingstanding Road
Birmingham
B44 9SS
Director NameMs Asiya Bi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address125 Stoney Lane
Yardley
Birmingham
B25 8RE
Director NameMr Stephen Peter Marshall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Glastonbury
Rochdale
Lancashire
OL12 0PG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameUK Wide Company Directors Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameUK Wide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Director NameCS Company Services Nominees Ltd (Corporation)
StatusResigned
Appointed28 April 2005(10 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2006)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameCS Company Services Secretaries Ltd (Corporation)
StatusResigned
Appointed28 April 2005(10 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2006)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed03 January 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2007)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2007)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered Address16 Tweedale Street
Rochdale
Lancashire
OL11 1HH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due2 July 2017 (overdue)

Filing History

16 December 2010Order of court to wind up (2 pages)
16 December 2010Order of court to wind up (2 pages)
15 June 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100,000
(2 pages)
20 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100,000
(2 pages)
20 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100,000
(2 pages)
6 April 2010Termination of appointment of Stephen Marshall as a director (1 page)
6 April 2010Termination of appointment of Stephen Marshall as a director (1 page)
1 April 2010Registered office address changed from 82 Kings Street Manchester M2 4WQ on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 82 Kings Street Manchester M2 4WQ on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 82 Kings Street Manchester M2 4WQ on 1 April 2010 (2 pages)
22 July 2009Registered office changed on 22/07/2009 from unit 14, southwick business centre riverside road sunderland SR5 3JG united kingdom (1 page)
22 July 2009Registered office changed on 22/07/2009 from unit 14, southwick business centre riverside road sunderland SR5 3JG united kingdom (1 page)
17 July 2009Registered office changed on 17/07/2009 from 82 king street manchester M2 4WQ united kingdom (1 page)
17 July 2009Registered office changed on 17/07/2009 from 82 king street manchester M2 4WQ united kingdom (1 page)
25 June 2009Director appointed mr stephen marshall (1 page)
25 June 2009Director appointed mr stephen marshall (1 page)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
22 June 2009Appointment terminated director asiya bi (1 page)
22 June 2009Appointment terminated director asiya bi (1 page)
2 June 2009Appointment terminated director stewart flemming (1 page)
2 June 2009Appointment terminated director stewart flemming (1 page)
1 June 2009Director appointed mr david walker (1 page)
1 June 2009Director appointed mr david walker (1 page)
24 April 2009Registered office changed on 24/04/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
24 April 2009Registered office changed on 24/04/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
20 March 2009Director appointed mr asiya bi (1 page)
20 March 2009Director appointed mr asiya bi (1 page)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 February 2009Return made up to 21/06/08; full list of members (3 pages)
5 February 2009Return made up to 21/06/08; full list of members (3 pages)
16 December 2008Appointment terminated secretary beech company secretaries LIMITED (1 page)
16 December 2008Appointment terminated secretary beech company secretaries LIMITED (1 page)
16 December 2008Appointment terminated director beech directors LIMITED (1 page)
16 December 2008Director appointed mr stewart flemming (1 page)
16 December 2008Director appointed mr stewart flemming (1 page)
16 December 2008Appointment terminated director beech directors LIMITED (1 page)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 November 2007Return made up to 21/06/07; full list of members (2 pages)
16 November 2007Return made up to 21/06/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 October 2006Return made up to 21/06/06; full list of members (2 pages)
30 October 2006Return made up to 21/06/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
9 November 2005Return made up to 21/06/05; full list of members (2 pages)
9 November 2005Return made up to 21/06/05; full list of members (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New director appointed (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
21 June 2004Incorporation (6 pages)
21 June 2004Incorporation (6 pages)