SUPERIOR SHUTTERS & DOORS LIMITED

Register to unlock more data on OkredoRegister

SUPERIOR SHUTTERS & DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04832645

Incorporation date

14/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon06/10/2016
Final Gazette dissolved following liquidation
dot icon06/07/2016
Liquidators' statement of receipts and payments to 2016-06-24
dot icon06/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon16/11/2015
Liquidators' statement of receipts and payments to 2015-09-19
dot icon12/11/2014
Liquidators' statement of receipts and payments to 2014-09-19
dot icon05/11/2013
Liquidators' statement of receipts and payments to 2013-09-19
dot icon18/02/2013
Registered office address changed from 6 Brinnington Crescent Stockport Cheshire SK5 8AB England on 2013-02-19
dot icon10/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/09/2012
Statement of affairs with form 4.19
dot icon26/09/2012
Appointment of a voluntary liquidator
dot icon26/09/2012
Resolutions
dot icon05/08/2012
Appointment of Mrs Tracy Lynn Holland as a director
dot icon08/07/2012
Registered office address changed from Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF104UA on 2012-07-09
dot icon05/07/2012
Termination of appointment of Andrew Watson as a director
dot icon05/07/2012
Termination of appointment of Gary Taylor as a director
dot icon05/07/2012
Termination of appointment of Charles Tweed as a director
dot icon05/07/2012
Termination of appointment of Andrew Watson as a secretary
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2012
Certificate of change of name
dot icon27/06/2012
Change of name notice
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon30/08/2010
Director's details changed for Mr Nicholas Phillip Holland on 2009-10-27
dot icon30/08/2010
Director's details changed for Mr Gary Taylor on 2009-10-27
dot icon30/08/2010
Director's details changed for Charles Nicholas Tweed on 2009-10-27
dot icon30/08/2010
Director's details changed for Mr Andrew Roger Watson on 2009-10-27
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/08/2009
Return made up to 15/07/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 15/07/08; full list of members
dot icon11/08/2008
Appointment terminated director stephen graham
dot icon30/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 15/07/07; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/07/2006
Return made up to 15/07/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/01/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2005
Return made up to 15/07/05; full list of members
dot icon24/05/2005
Particulars of mortgage/charge
dot icon14/04/2005
Director's particulars changed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon21/02/2005
Registered office changed on 22/02/05 from: pannell house, 6 queen street leeds west yorkshire LS1 2TW
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/12/2004
Particulars of mortgage/charge
dot icon15/08/2004
Return made up to 15/07/04; full list of members
dot icon08/08/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon29/07/2003
New secretary appointed;new director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Registered office changed on 30/07/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Gary
Director
23/07/2003 - 30/05/2012
25
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/07/2003 - 23/07/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/07/2003 - 23/07/2003
12820
Tweed, Charles Nicholas
Director
24/07/2003 - 31/05/2012
27
Holland, Nicholas Phillip
Director
25/10/2004 - Present
3

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 SHUTTERS & DOORS LIMITED

SUPERIOR SHUTTERS & DOORS LIMITED is an(a) Dissolved company incorporated on 14/07/2003 with the registered office located at C/O LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. 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 SHUTTERS & DOORS LIMITED?

toggle

SUPERIOR SHUTTERS & DOORS LIMITED is currently Dissolved. It was registered on 14/07/2003 and dissolved on 06/10/2016.

Where is SUPERIOR SHUTTERS & DOORS LIMITED located?

toggle

SUPERIOR SHUTTERS & DOORS LIMITED is registered at C/O LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does SUPERIOR SHUTTERS & DOORS LIMITED do?

toggle

SUPERIOR SHUTTERS & DOORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SUPERIOR SHUTTERS & DOORS LIMITED?

toggle

The latest filing was on 06/10/2016: Final Gazette dissolved following liquidation.