Company NameDrain Supreme Limited
Company StatusDissolved
Company Number08480167
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoland Caldbeck
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameMr Jari Pekka Laine
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFinnish
StatusClosed
Appointed10 January 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2023)
RoleDirector And Company Secretary
Country of ResidenceFinland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Secretary NameMr Jari Pekka Laine
StatusClosed
Appointed10 January 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2023)
RoleCompany Director
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameSami Hakkinen
Date of BirthJune 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameOtso Lahtinen
Date of BirthOctober 1988 (Born 35 years ago)
NationalityFinnish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Secretary NameDeborah Dudley
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLock 90 8 Trumpet Street
Deansgate Locks
Manchester
Greater Manchester
M1 5LW
Secretary NamePaul Anthony Hession
NationalityBritish
StatusResigned
Appointed09 February 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressTithe House Church Street
Naseby
Northamptonshire
NN6 6DA

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Uww Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,472
Cash£16,928
Current Liabilities£112,192

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

23 April 2015Delivered on: 27 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page)
11 January 2018Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
13 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
14 March 2016Registered office address changed from Lock 90 8 Trumpet Street Deansgate Locks Manchester Greater Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Lock 90 8 Trumpet Street Deansgate Locks Manchester Greater Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
27 April 2015Registration of charge 084801670001, created on 23 April 2015 (5 pages)
27 April 2015Registration of charge 084801670001, created on 23 April 2015 (5 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
25 June 2014Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ on 25 June 2014 (2 pages)
21 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (4 pages)
21 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (4 pages)
9 April 2013Incorporation (37 pages)
9 April 2013Incorporation (37 pages)