SUPERDRINK LTD

Register to unlock more data on OkredoRegister

SUPERDRINK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02661260

Incorporation date

06/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ainley Industrial Estate, Huddersfield Road, West Yorkshire HX5 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1991)
dot icon29/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2017
First Gazette notice for voluntary strike-off
dot icon10/06/2016
Application to strike the company off the register
dot icon08/02/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon22/11/2014
Director's details changed for Christopher John Brooking on 2014-11-07
dot icon22/11/2014
Director's details changed for Mr Clive Philip Widdowson on 2014-11-07
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon02/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon05/12/2009
Director's details changed for Christopher John Brooking on 2009-11-07
dot icon05/12/2009
Director's details changed for Mr Clive Philip Widdowson on 2009-11-07
dot icon06/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/12/2008
Return made up to 07/11/08; full list of members
dot icon10/12/2008
Director's change of particulars / clive widdowson / 11/12/2008
dot icon19/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
Return made up to 07/11/07; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/01/2007
Return made up to 07/11/06; full list of members
dot icon17/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/03/2006
Return made up to 07/11/05; full list of members
dot icon30/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/11/2004
Return made up to 07/11/04; full list of members
dot icon08/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/11/2003
Return made up to 07/11/03; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/11/2002
Return made up to 07/11/02; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/03/2002
Return made up to 07/11/01; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2000-12-31
dot icon03/12/2000
Return made up to 07/11/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/03/2000
Return made up to 07/11/99; full list of members
dot icon24/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon14/11/1999
Director resigned
dot icon14/11/1999
Secretary resigned
dot icon14/11/1999
Director resigned
dot icon10/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New secretary appointed;new director appointed
dot icon03/11/1999
Registered office changed on 04/11/99 from: unit 7 mersey road industrial estate mersey road north failsworth manchester M35 9LU
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Secretary resigned
dot icon11/01/1999
Return made up to 07/11/98; no change of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon19/11/1997
Return made up to 07/11/97; no change of members
dot icon14/09/1997
Full accounts made up to 1997-03-31
dot icon20/11/1996
Return made up to 07/11/96; full list of members
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon13/08/1996
Director resigned
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon19/11/1995
Return made up to 07/11/95; no change of members
dot icon06/11/1995
New director appointed
dot icon12/06/1995
New secretary appointed
dot icon18/05/1995
Secretary resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 07/11/94; full list of members
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/07/1994
Certificate of change of name
dot icon29/11/1993
Return made up to 07/11/93; full list of members
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon03/10/1993
Director resigned
dot icon03/10/1993
Accounting reference date extended from 31/12 to 31/03
dot icon03/10/1993
Secretary resigned;new secretary appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
Director resigned
dot icon03/10/1993
Director resigned
dot icon21/01/1993
Return made up to 07/11/92; full list of members
dot icon20/01/1993
Certificate of change of name
dot icon08/07/1992
Resolutions
dot icon23/06/1992
Particulars of mortgage/charge
dot icon26/02/1992
Ad 28/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/1992
Accounting reference date notified as 31/12
dot icon12/02/1992
Certificate of change of name
dot icon04/02/1992
Memorandum and Articles of Association
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
New director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1992
Registered office changed on 05/02/92 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon06/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONUSWORTH LIMITED
Nominee Director
06/11/1991 - 19/01/1992
1272
RWL REGISTRARS LIMITED
Nominee Secretary
06/11/1991 - 19/01/1992
4604
Stowell, Karen
Secretary
31/01/1993 - 16/05/1995
-
Godsmark, Jean
Director
31/01/1993 - 31/03/1995
-
Whittle, Terry
Secretary
17/05/1995 - 31/03/1999
-

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 SUPERDRINK LTD

SUPERDRINK LTD is an(a) Dissolved company incorporated on 06/11/1991 with the registered office located at Ainley Industrial Estate, Huddersfield Road, West Yorkshire HX5 9JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPERDRINK LTD?

toggle

SUPERDRINK LTD is currently Dissolved. It was registered on 06/11/1991 and dissolved on 29/05/2017.

Where is SUPERDRINK LTD located?

toggle

SUPERDRINK LTD is registered at Ainley Industrial Estate, Huddersfield Road, West Yorkshire HX5 9JP.

What does SUPERDRINK LTD do?

toggle

SUPERDRINK LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SUPERDRINK LTD?

toggle

The latest filing was on 29/05/2017: Final Gazette dissolved via voluntary strike-off.