SUPERMAC (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

SUPERMAC (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01367101

Incorporation date

08/05/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

70 Wellingborough Road, Northampton, Northamptonshire NN1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1984)
dot icon21/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2013
First Gazette notice for voluntary strike-off
dot icon21/03/2012
Voluntary strike-off action has been suspended
dot icon31/01/2012
First Gazette notice for voluntary strike-off
dot icon18/01/2012
Application to strike the company off the register
dot icon07/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/10/2011
Termination of appointment of Margaret Peggy Ellis as a director on 2011-10-04
dot icon07/10/2011
Termination of appointment of Steven Raphael Ellis as a director on 2011-10-04
dot icon07/10/2011
Termination of appointment of Antony Joseph Ellis as a director on 2011-10-04
dot icon07/10/2011
Termination of appointment of Antony Joseph Ellis as a secretary on 2011-10-04
dot icon17/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon05/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon02/02/2010
Registered office address changed from 10 Cheyne Walk Northampton Northamptonshire NN1 5PT on 2010-02-02
dot icon10/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/06/2009
Return made up to 18/04/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/04/2008
Return made up to 18/04/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/05/2007
Return made up to 18/04/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon24/10/2006
Amended accounts made up to 2005-01-31
dot icon03/05/2006
Return made up to 18/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-01-31
dot icon23/11/2005
Registered office changed on 23/11/05 from: c/o blue cube business hall farm sywell aerodrome northampton NN6 0BN
dot icon13/04/2005
Return made up to 18/04/05; full list of members
dot icon06/12/2004
Accounts for a small company made up to 2004-01-31
dot icon05/05/2004
Return made up to 18/04/04; full list of members
dot icon01/04/2004
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon18/04/2003
Return made up to 18/04/03; full list of members
dot icon06/04/2003
Accounts for a small company made up to 2002-03-31
dot icon23/01/2003
Registered office changed on 23/01/03 from: tower field 66 derngate northampton northamptonshire NN1 1UH
dot icon29/05/2002
Return made up to 18/04/02; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-03-31
dot icon24/05/2001
New director appointed
dot icon25/04/2001
Return made up to 18/04/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon07/09/2000
Director resigned
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
New secretary appointed
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Nc inc already adjusted 31/03/98
dot icon29/06/2000
Return made up to 18/04/00; full list of members
dot icon14/02/2000
Amended accounts made up to 1998-03-31
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
Director resigned
dot icon10/09/1999
Accounts for a small company made up to 1998-03-31
dot icon05/08/1999
Return made up to 18/04/99; full list of members
dot icon18/06/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon08/05/1999
Registered office changed on 08/05/99 from: 33 wolverhampton road cannock staffordshire WS11 1AP
dot icon30/07/1998
Accounts for a small company made up to 1997-03-31
dot icon28/04/1998
Return made up to 18/04/98; no change of members
dot icon01/05/1997
Return made up to 18/04/97; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/09/1996
Certificate of change of name
dot icon22/08/1996
Registered office changed on 22/08/96 from: price street cannock staffordshire WS11 3DW
dot icon11/06/1996
Return made up to 18/04/96; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon19/05/1995
Return made up to 18/04/95; no change of members
dot icon18/05/1995
Registered office changed on 18/05/95 from: 145-157 st john street london EC1V 4PY
dot icon01/05/1995
Accounts for a small company made up to 1994-03-31
dot icon21/11/1994
Delivery ext'd 3 mth 31/03/94
dot icon26/05/1994
Accounts for a small company made up to 1993-01-31
dot icon21/04/1994
Return made up to 18/04/94; no change of members
dot icon08/02/1994
Accounting reference date extended from 31/01 to 31/03
dot icon13/05/1993
Return made up to 18/04/93; full list of members
dot icon07/04/1993
Accounts for a small company made up to 1992-01-31
dot icon20/07/1992
Accounts for a small company made up to 1991-01-31
dot icon29/04/1992
Return made up to 18/04/92; no change of members
dot icon23/05/1991
Accounts for a small company made up to 1990-01-31
dot icon16/05/1991
Return made up to 18/04/91; no change of members
dot icon22/03/1991
Particulars of mortgage/charge
dot icon14/01/1991
Registered office changed on 14/01/91 from: 14-18 high holborn london WC1V 6BX
dot icon22/06/1990
Particulars of mortgage/charge
dot icon21/05/1990
Return made up to 18/04/90; full list of members
dot icon10/04/1990
Accounts for a small company made up to 1989-01-31
dot icon22/06/1989
Return made up to 18/05/89; no change of members
dot icon26/05/1989
Accounts for a small company made up to 1988-01-31
dot icon04/07/1988
Registered office changed on 04/07/88 from: 30 burkitt road earlstree industrial estate north corby northants NN17 2DT
dot icon13/04/1988
Return made up to 01/03/88; no change of members
dot icon02/03/1988
Accounts for a small company made up to 1987-01-31
dot icon07/01/1988
Secretary resigned;new secretary appointed
dot icon01/07/1987
Return made up to 21/05/87; full list of members
dot icon05/06/1987
Accounts for a small company made up to 1986-01-31
dot icon05/01/1987
Annual return made up to 28/11/86
dot icon06/05/1986
Accounts for a small company made up to 1985-01-31
dot icon15/11/1984
Accounts made up to 1982-03-31
dot icon12/04/1984
Annual return made up to 30/07/82

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2011
dot iconLast change occurred
31/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2011
dot iconNext account date
31/01/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Michael Tyrone
Director
17/05/1999 - 05/01/2000
6
Ellis, Steven Raphael
Director
17/05/1999 - 04/10/2011
3
Ellis, Antony Joseph
Secretary
16/08/2000 - 04/10/2011
3
Ellis, Jack
Director
03/05/2001 - Present
2
Ellis, Antony Joseph
Director
17/05/1999 - 04/10/2011
17

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 SUPERMAC (MIDLANDS) LIMITED

SUPERMAC (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 08/05/1978 with the registered office located at 70 Wellingborough Road, Northampton, Northamptonshire NN1 4DP. 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 SUPERMAC (MIDLANDS) LIMITED?

toggle

SUPERMAC (MIDLANDS) LIMITED is currently Dissolved. It was registered on 08/05/1978 and dissolved on 21/05/2013.

Where is SUPERMAC (MIDLANDS) LIMITED located?

toggle

SUPERMAC (MIDLANDS) LIMITED is registered at 70 Wellingborough Road, Northampton, Northamptonshire NN1 4DP.

What does SUPERMAC (MIDLANDS) LIMITED do?

toggle

SUPERMAC (MIDLANDS) LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for SUPERMAC (MIDLANDS) LIMITED?

toggle

The latest filing was on 21/05/2013: Final Gazette dissolved via voluntary strike-off.