SUPERIOR PRODUCE LIMITED

Register to unlock more data on OkredoRegister

SUPERIOR PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03107069

Incorporation date

26/09/1995

Size

Dormant

Contacts

Registered address

Registered address

2 The Square, Southall Lane, Heathrow UB2 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1995)
dot icon21/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2015
Voluntary strike-off action has been suspended
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon27/09/2015
Application to strike the company off the register
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-30
dot icon31/08/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon12/01/2014
Resolutions
dot icon09/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon09/09/2013
Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 2013-09-10
dot icon25/08/2013
Total exemption small company accounts made up to 2013-03-30
dot icon02/06/2013
Auditor's resignation
dot icon02/06/2013
Miscellaneous
dot icon16/05/2013
Termination of appointment of Christopher Thomas as a director
dot icon07/01/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon01/01/2013
Termination of appointment of Steve Wood as a director
dot icon12/11/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon12/11/2012
Secretary's details changed for Gavin Cox on 2011-11-01
dot icon12/11/2012
Director's details changed for Steve Wood on 2011-11-01
dot icon12/11/2012
Director's details changed for Gavin Cox on 2011-11-01
dot icon12/11/2012
Director's details changed for Mr Christopher Thomas on 2011-11-01
dot icon12/11/2012
Registered office address changed from Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England on 2012-11-13
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-01
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/01/2012
Withdraw the company strike off application
dot icon09/01/2012
Termination of appointment of Paul Kingsley Bates as a director
dot icon08/01/2012
Appointment of Gavin Cox as a secretary
dot icon08/01/2012
Termination of appointment of Julian Momen as a director
dot icon08/01/2012
Termination of appointment of Julian Momen as a secretary
dot icon27/10/2011
Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 2011-10-28
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon13/10/2011
Application to strike the company off the register
dot icon12/09/2011
Appointment of Steve Wood as a director
dot icon07/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-10-02
dot icon22/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon13/09/2010
Director's details changed for Gavin Cox on 2010-09-02
dot icon05/09/2010
Termination of appointment of David Guy as a director
dot icon01/09/2010
Appointment of Gavin Cox as a director
dot icon25/07/2010
Termination of appointment of Fraser Hall as a director
dot icon27/06/2010
Full accounts made up to 2009-10-03
dot icon13/04/2010
Appointment of Julian Akhtar Karim Momen as a secretary
dot icon31/03/2010
Director's details changed for Fraser Scott Hall on 2010-03-31
dot icon31/03/2010
Registered office address changed from One London Wall London EC2Y 5AB on 2010-04-01
dot icon31/03/2010
Director's details changed for Paul Kingsley Bates on 2010-03-31
dot icon31/03/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon31/03/2010
Director's details changed for Christopher Thomas on 2010-03-31
dot icon31/03/2010
Director's details changed for David Simon Guy on 2010-03-31
dot icon31/03/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-03-31
dot icon07/02/2010
Appointment of Paul Kingsley Bates as a director
dot icon26/11/2009
Termination of appointment of Finlay Nelson as a director
dot icon01/10/2009
Return made up to 31/08/09; full list of members
dot icon23/06/2009
Appointment terminated director patrick pocock
dot icon23/06/2009
Director appointed christopher thomas
dot icon19/05/2009
Full accounts made up to 2008-09-27
dot icon25/03/2009
Full accounts made up to 2007-09-29
dot icon18/03/2009
Resolutions
dot icon22/02/2009
Appointment terminated director amelia truelove
dot icon27/12/2008
Director's change of particulars / david guy / 01/10/2002
dot icon18/09/2008
Return made up to 31/08/08; full list of members
dot icon04/08/2008
Director appointed finlay macarthur nelson
dot icon03/08/2008
Appointment terminated director william hazeldean
dot icon03/08/2008
Appointment terminated director stewart mclelland
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2007
Director resigned
dot icon01/10/2007
Return made up to 31/08/07; full list of members
dot icon01/10/2007
Location of register of members
dot icon01/10/2007
Registered office changed on 02/10/07 from: one london wall london EC2Y 5AB
dot icon01/10/2007
Location of debenture register
dot icon11/03/2007
Registered office changed on 12/03/07 from: unit 17B dominion industrial estate 15 dominion road southall middlesex UB2 5DP
dot icon04/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Accounting reference date shortened from 30/11/07 to 30/09/07
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Secretary resigned;director resigned
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Declaration of assistance for shares acquisition
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon18/02/2007
Full accounts made up to 2006-11-30
dot icon15/10/2006
Return made up to 31/08/06; full list of members
dot icon21/05/2006
Full accounts made up to 2005-11-30
dot icon28/03/2006
New director appointed
dot icon06/10/2005
Return made up to 31/08/05; full list of members
dot icon16/08/2005
New director appointed
dot icon24/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon24/01/2005
Resolutions
dot icon13/10/2004
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon15/09/2004
Return made up to 31/08/04; full list of members
dot icon09/01/2004
Particulars of mortgage/charge
dot icon10/12/2003
Director resigned
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon11/09/2003
Return made up to 31/08/03; full list of members
dot icon31/08/2003
Director resigned
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 31/08/02; full list of members
dot icon30/04/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon24/09/2001
Return made up to 15/09/01; full list of members
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Director resigned
dot icon29/11/2000
New director appointed
dot icon18/09/2000
Return made up to 15/09/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
Return made up to 15/09/99; full list of members
dot icon17/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon16/07/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Particulars of mortgage/charge
dot icon31/03/1999
Registered office changed on 01/04/99 from: unit 4 featherstone ind estate 15 dominion road southall middlesex UB2 5AA
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Resolutions
dot icon21/12/1998
Director resigned
dot icon22/09/1998
Return made up to 15/09/98; no change of members
dot icon10/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon27/04/1998
Full accounts made up to 1997-10-31
dot icon27/04/1998
Director resigned
dot icon22/10/1997
New director appointed
dot icon07/10/1997
Return made up to 27/09/97; no change of members
dot icon30/09/1997
Full accounts made up to 1996-10-31
dot icon06/12/1996
Particulars of mortgage/charge
dot icon07/10/1996
Return made up to 27/09/96; full list of members
dot icon01/10/1996
Director resigned
dot icon12/06/1996
Accounting reference date notified as 31/10
dot icon15/05/1996
New director appointed
dot icon30/04/1996
Certificate of change of name
dot icon17/01/1996
New director appointed
dot icon18/12/1995
Particulars of mortgage/charge
dot icon10/12/1995
Secretary resigned
dot icon10/12/1995
New secretary appointed;new director appointed
dot icon03/12/1995
Certificate of change of name
dot icon30/11/1995
Director resigned
dot icon30/11/1995
Secretary resigned
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New secretary appointed
dot icon30/11/1995
Registered office changed on 01/12/95 from: second floor 123/5 city road london EC1V 1JB
dot icon26/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2014
dot iconLast change occurred
29/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2014
dot iconNext account date
29/03/2015
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Finlay Macarthur
Director
06/05/2008 - 01/09/2009
6
Smith, Andrew Macdonald
Director
22/11/1995 - 17/09/1996
12
Cox, Gavin Eliot
Director
01/09/2010 - Present
93
Momen, Julian Akhtar Karim
Director
14/02/2007 - 01/10/2011
55
Nudds, Anthony John
Director
17/04/1996 - 02/04/1998
4

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 SUPERIOR PRODUCE LIMITED

SUPERIOR PRODUCE LIMITED is an(a) Dissolved company incorporated on 26/09/1995 with the registered office located at 2 The Square, Southall Lane, Heathrow UB2 5NH. There are currently 2 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 SUPERIOR PRODUCE LIMITED?

toggle

SUPERIOR PRODUCE LIMITED is currently Dissolved. It was registered on 26/09/1995 and dissolved on 21/03/2016.

Where is SUPERIOR PRODUCE LIMITED located?

toggle

SUPERIOR PRODUCE LIMITED is registered at 2 The Square, Southall Lane, Heathrow UB2 5NH.

What does SUPERIOR PRODUCE LIMITED do?

toggle

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

What is the latest filing for SUPERIOR PRODUCE LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via voluntary strike-off.