Company NameSupreme Brands Ltd
Company StatusDissolved
Company Number08835099
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr David John Hughes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-7 Littlemoss Business Park
Littlemoss Road
Droylsden
Manchester
M43 7EF
Director NameMr Peter Adam Hughes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-7 Littlemoss Business Park
Littlemoss Road
Droylsden
Manchester
M43 7EF
Director NameMr James Robert Turner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-7 Littlemoss Business Park
Littlemoss Road
Droylsden
Manchester
M43 7EF

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Path Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
18 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
18 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
21 April 2015Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
21 April 2015Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
10 June 2014Termination of appointment of James Turner as a director (1 page)
10 June 2014Termination of appointment of James Turner as a director (1 page)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(47 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(47 pages)