Company NameSuper Absorbent Products Ltd
Company StatusDissolved
Company Number05571336
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathon Richard Wood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 45
Manchester
M11 1XD
Secretary NameMrs Janet Christine Wood
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 45
Manchester
M11 1XD

Contact

Websitewww.superabsorbentproducts.com

Location

Registered Address7 Horsfield Way
Bredbury Park Industrial Estate
Stockport
Cheshire
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 January 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
6 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
21 September 2020Change of details for Mr Jonathon Richard Wood as a person with significant control on 19 May 2020 (2 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
19 May 2020Registered office address changed from Freedom House Units 9-12 Edwin Road Manchester M11 3ER to 7 Horsfield Way Bredbury Park Industrial Estate Stockport Cheshire SK6 2SU on 19 May 2020 (1 page)
1 October 2019Confirmation statement made on 22 September 2019 with updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
1 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
16 November 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
30 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
13 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
13 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
30 May 2012Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 30 May 2012 (1 page)
30 May 2012Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 30 May 2012 (1 page)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
26 September 2011Termination of appointment of Janet Wood as a secretary (1 page)
26 September 2011Termination of appointment of Janet Wood as a secretary (1 page)
29 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 March 2010Registered office address changed from Harrop Marshall, Strathblane House, Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harrop Marshall, Strathblane House, Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harrop Marshall, Strathblane House, Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
2 October 2009Return made up to 22/09/09; full list of members (3 pages)
2 October 2009Return made up to 22/09/09; full list of members (3 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 October 2008Return made up to 22/09/08; full list of members (3 pages)
31 October 2008Return made up to 22/09/08; full list of members (3 pages)
22 October 2008Secretary's change of particulars / janet wood / 21/09/2008 (1 page)
22 October 2008Secretary's change of particulars / janet wood / 21/09/2008 (1 page)
22 October 2008Director's change of particulars / jonathan wood / 21/09/2008 (1 page)
22 October 2008Director's change of particulars / jonathan wood / 21/09/2008 (1 page)
4 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 November 2007Return made up to 22/09/07; full list of members (2 pages)
2 November 2007Return made up to 22/09/07; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 January 2007Return made up to 22/09/06; full list of members (2 pages)
3 January 2007Return made up to 22/09/06; full list of members (2 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
22 September 2005Incorporation (10 pages)
22 September 2005Incorporation (10 pages)