Company NameSupreme Engines (UK) Ltd
Company StatusDissolved
Company Number08492047
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Shaun Carl Freeman
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shepley Lane
Marple
Stockport
Cheshire
SK6 7JW
Director NameMr Wayne Wood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Raymond Avenue
Bury
Lancashire
BL9 6NN

Location

Registered AddressUnit 3 Shepley Lane
Marple
Stockport
Cheshire
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

1 at £1Wayne Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£41,319
Current Liabilities£60,556

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Termination of appointment of Wayne Wood as a director on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Wayne Wood Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW England to Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Shaun Carl Freeman as a director on 17 November 2015 (2 pages)
17 November 2015Termination of appointment of Wayne Wood as a director on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Shaun Carl Freeman as a director on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from C/O Wayne Wood Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW England to Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW on 17 November 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 August 2015Registered office address changed from C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA England to C/O Wayne Wood Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW on 7 August 2015 (1 page)
7 August 2015Registered office address changed from C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA England to C/O Wayne Wood Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW on 7 August 2015 (1 page)
7 August 2015Registered office address changed from C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA England to C/O Wayne Wood Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW on 7 August 2015 (1 page)
5 August 2015Registered office address changed from 115 a Manchester Road Bury Lancashire BL9 0TD to C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 115 a Manchester Road Bury Lancashire BL9 0TD to C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 115 a Manchester Road Bury Lancashire BL9 0TD to C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA on 5 August 2015 (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Director's details changed for Mr Wayne Wood on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Wayne Wood on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
29 June 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2014Registered office address changed from 43 Cornwall Drive Bury Lancashire BL9 9ET England on 21 May 2014 (1 page)
21 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Registered office address changed from 43 Cornwall Drive Bury Lancashire BL9 9ET England on 21 May 2014 (1 page)
21 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
9 January 2014Registered office address changed from 29 Westminster Road Bolton BL1 7JA England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 29 Westminster Road Bolton BL1 7JA England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 29 Westminster Road Bolton BL1 7JA England on 9 January 2014 (1 page)
16 April 2013Incorporation (24 pages)
16 April 2013Incorporation (24 pages)