SUPERBLEND LIMITED

Register to unlock more data on OkredoRegister

SUPERBLEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03191660

Incorporation date

28/04/1996

Size

Small

Contacts

Registered address

Registered address

31 C/O Robnor Resins, Athena Avenue, Elgin Industrial Estate, Swindon SN2 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1996)
dot icon20/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2016
First Gazette notice for voluntary strike-off
dot icon28/03/2016
Application to strike the company off the register
dot icon25/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/07/2015
Registered office address changed from C/O Robnor Resins Limited Hunts Rise South Marston Swindon SN3 4TE to 31 C/O Robnor Resins, Athena Avenue Elgin Industrial Estate Swindon SN2 8EJ on 2015-07-31
dot icon06/04/2015
Termination of appointment of Crawford Wilson Gillan as a secretary on 2015-01-22
dot icon06/04/2015
Termination of appointment of Crawford Wilson Gillan as a director on 2015-01-22
dot icon21/01/2015
Accounts for a small company made up to 2014-09-30
dot icon18/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon06/05/2014
Accounts for a small company made up to 2013-09-30
dot icon16/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon16/12/2013
Second filing of TM02 previously delivered to Companies House
dot icon16/12/2013
Second filing of TM01 previously delivered to Companies House
dot icon03/11/2013
Appointment of Mr Crawford Wilson Gillan as a secretary
dot icon03/11/2013
Appointment of Mr Crawford Wilson Gillan as a director
dot icon03/11/2013
Appointment of Mr John Rae Henderson as a director
dot icon03/11/2013
Termination of appointment of Drew Warren as a director
dot icon03/11/2013
Termination of appointment of Brian Lang as a director
dot icon03/11/2013
Termination of appointment of Frederick Hawley as a director
dot icon03/11/2013
Termination of appointment of Gilles Coulombeau as a director
dot icon03/11/2013
Termination of appointment of Frederick Hawley as a secretary
dot icon28/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon28/04/2013
Director's details changed for Gilles Maire Jean Francois Coulombeau on 2013-03-01
dot icon04/03/2013
Accounts for a small company made up to 2012-09-30
dot icon29/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/04/2012
Accounts for a small company made up to 2011-09-30
dot icon27/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon10/04/2011
Full accounts made up to 2010-09-30
dot icon29/03/2011
Director's details changed for Drew Victor Warren on 2011-03-29
dot icon13/05/2010
Full accounts made up to 2009-09-30
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/04/2009
Return made up to 29/04/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-09-30
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon23/07/2008
Registered office changed on 24/07/2008 from robnor resins LIMITED hunts rise south marston swindon SN3 4TE united kingdom
dot icon29/06/2008
Registered office changed on 30/06/2008 from hunts rise south marston park swindon wiltshire SN3 4TE
dot icon17/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon22/05/2008
Registered office changed on 23/05/2008 from c/o turner parkinson hollins chambers 64A bridge street, manchester lancashire M3 3BA
dot icon20/05/2008
Return made up to 29/04/08; full list of members
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/05/2008
Director appointed frederick william hawley
dot icon18/05/2008
Director appointed gilles marie coulombeau
dot icon18/05/2008
Declaration of assistance for shares acquisition
dot icon18/05/2008
Declaration of assistance for shares acquisition
dot icon18/05/2008
Declaration of assistance for shares acquisition
dot icon18/05/2008
Resolutions
dot icon18/05/2008
Resolutions
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/05/2008
Certificate of change of name
dot icon05/05/2008
Director appointed brian lang
dot icon05/05/2008
Director appointed drew victor warren
dot icon05/05/2008
Appointment terminated director michael walton
dot icon05/05/2008
Appointment terminated director david lowe
dot icon05/05/2008
Appointment terminated director philip ling
dot icon24/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon30/04/2007
Return made up to 29/04/07; full list of members
dot icon20/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon23/05/2006
Return made up to 29/04/06; full list of members
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon02/08/2005
Registered office changed on 03/08/05 from: suite 3A, trafford plaza seymour grove manchester lancashire M16 0LD
dot icon22/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon12/05/2005
Return made up to 29/04/05; full list of members
dot icon19/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon17/05/2004
Return made up to 29/04/04; full list of members
dot icon15/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon21/05/2003
Return made up to 29/04/03; full list of members
dot icon24/09/2002
Director resigned
dot icon22/09/2002
New director appointed
dot icon17/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon22/05/2002
Return made up to 29/04/02; full list of members
dot icon11/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon13/05/2001
Return made up to 29/04/01; full list of members
dot icon09/07/2000
Full group accounts made up to 1999-09-30
dot icon31/05/2000
New director appointed
dot icon22/05/2000
Return made up to 29/04/00; full list of members
dot icon10/05/2000
Resolutions
dot icon30/01/2000
Director resigned
dot icon20/10/1999
Particulars of mortgage/charge
dot icon22/09/1999
Registered office changed on 23/09/99 from: mistral works salterhebble halifax west yorkshire HX3 0PY
dot icon14/09/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon08/06/1999
Full group accounts made up to 1998-08-31
dot icon31/05/1999
Return made up to 29/04/99; no change of members
dot icon24/04/1999
Director resigned
dot icon22/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
New secretary appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon24/06/1998
New secretary appointed
dot icon24/06/1998
Secretary resigned
dot icon24/06/1998
Return made up to 29/04/98; no change of members
dot icon21/06/1998
Full group accounts made up to 1997-08-31
dot icon14/06/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon01/06/1997
Return made up to 29/04/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-08-31
dot icon05/03/1997
Accounting reference date shortened from 31/08/97 to 31/08/96
dot icon23/02/1997
Particulars of mortgage/charge
dot icon19/02/1997
Ad 06/02/97--------- £ si [email protected]=1435000 £ ic 1048000/2483000
dot icon13/02/1997
Memorandum and Articles of Association
dot icon13/02/1997
Resolutions
dot icon13/02/1997
Resolutions
dot icon13/02/1997
Resolutions
dot icon13/02/1997
Resolutions
dot icon13/02/1997
Resolutions
dot icon13/02/1997
Ad 04/02/97--------- £ si [email protected]=315000 £ ic 1371000/1686000
dot icon07/07/1996
Registered office changed on 08/07/96 from: 11 old jewry london EC2R 8DU
dot icon26/06/1996
New secretary appointed
dot icon24/06/1996
Secretary resigned
dot icon09/06/1996
Accounting reference date extended from 30/04 to 31/08
dot icon09/06/1996
Ad 21/05/96--------- £ si 820000@1=820000 £ si [email protected]=451000 £ ic 100000/1371000
dot icon09/06/1996
Div 21/05/96
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon06/06/1996
Particulars of mortgage/charge
dot icon02/06/1996
New director appointed
dot icon02/06/1996
£ nc 500000/2500000 21/05/96
dot icon02/06/1996
New director appointed
dot icon02/06/1996
New director appointed
dot icon02/06/1996
Director resigned
dot icon02/06/1996
Ad 20/05/96--------- £ si 99999@1=99999 £ ic 1/100000
dot icon28/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, David
Director
01/09/2002 - 29/04/2008
11
Lang, Brian
Director
29/04/2008 - 22/10/2013
9
Ling, Philip Henry
Director
21/05/1996 - 29/04/2008
35
Henderson, John Rae
Director
22/10/2013 - Present
22
Coulombeau, Gilles Maire Jean Francois
Director
29/04/2008 - 22/10/2013
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUPERBLEND LIMITED

SUPERBLEND LIMITED is an(a) Dissolved company incorporated on 28/04/1996 with the registered office located at 31 C/O Robnor Resins, Athena Avenue, Elgin Industrial Estate, Swindon SN2 8EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPERBLEND LIMITED?

toggle

SUPERBLEND LIMITED is currently Dissolved. It was registered on 28/04/1996 and dissolved on 20/06/2016.

Where is SUPERBLEND LIMITED located?

toggle

SUPERBLEND LIMITED is registered at 31 C/O Robnor Resins, Athena Avenue, Elgin Industrial Estate, Swindon SN2 8EJ.

What does SUPERBLEND LIMITED do?

toggle

SUPERBLEND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SUPERBLEND LIMITED?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via voluntary strike-off.