SUPERSIRES LIMITED

Register to unlock more data on OkredoRegister

SUPERSIRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05108543

Incorporation date

20/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Belvedere House, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon30/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon10/03/2014
Application to strike the company off the register
dot icon02/07/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon01/07/2013
Director's details changed for Christopher Jon Pearson on 2013-02-28
dot icon20/06/2013
Statement of capital on 2013-06-21
dot icon20/06/2013
Statement by directors
dot icon20/06/2013
Solvency statement dated 14/06/13
dot icon20/06/2013
Resolutions
dot icon20/05/2013
Termination of appointment of Stewart Crichton as a director
dot icon20/05/2013
Termination of appointment of Stewart Crichton as a secretary
dot icon24/04/2013
Appointment of Christopher Jon Pearson as a director
dot icon13/03/2013
Appointment of Mr Stephen David Wilson as a director
dot icon13/03/2013
Termination of appointment of John Worby as a director
dot icon05/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon10/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon11/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/10/2011
Appointment of Mr Karim Bitar as a director
dot icon09/10/2011
Termination of appointment of Richard Wood as a director
dot icon05/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Richard Kenneth Wood on 2011-04-20
dot icon07/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2010
Appointment of Mr Denis Noonan as a director
dot icon18/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Stewart Alexander Rankin Proctor Crichton on 2010-04-20
dot icon18/05/2010
Secretary's details changed for Stewart Alexander Rankin Proctor Crichton on 2010-04-20
dot icon06/04/2010
Termination of appointment of Stephen Amies as a director
dot icon07/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon30/04/2009
Return made up to 21/04/09; full list of members
dot icon27/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/03/2009
Director appointed john graham worby
dot icon16/03/2009
Appointment terminated director martin boden
dot icon12/05/2008
Return made up to 21/04/08; full list of members
dot icon11/05/2008
Director's change of particulars / martin boden / 21/04/2008
dot icon19/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon21/11/2007
New secretary appointed;new director appointed
dot icon19/11/2007
Secretary resigned;director resigned
dot icon20/05/2007
Return made up to 21/04/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon27/04/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon30/10/2006
Full accounts made up to 2005-03-31
dot icon23/05/2006
Return made up to 21/04/06; full list of members
dot icon09/11/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon19/07/2005
Registered office changed on 20/07/05 from: de vinci house basing view basingstoke hampshire RG21 4EQ
dot icon23/05/2005
Return made up to 21/04/05; full list of members
dot icon21/02/2005
Registered office changed on 22/02/05 from: 60 kings walk gloucester GL1 1LA
dot icon07/12/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon01/09/2004
New secretary appointed;new director appointed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
Secretary resigned
dot icon26/08/2004
Certificate of change of name
dot icon18/08/2004
New secretary appointed
dot icon17/08/2004
Particulars of contract relating to shares
dot icon17/08/2004
Ad 19/07/04--------- £ si 1549000@1=1549000 £ ic 1000/1550000
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Nc inc already adjusted 19/07/04
dot icon04/08/2004
Particulars of mortgage/charge
dot icon29/04/2004
Resolutions
dot icon27/04/2004
Ad 21/04/04--------- £ si 999@1=999 £ ic 1/1000
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Secretary resigned
dot icon20/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
20/04/2004 - 21/04/2004
4604
RWL DIRECTORS LIMITED
Corporate Director
20/04/2004 - 21/04/2004
1406
Wood, Richard Kenneth
Director
22/09/2005 - 29/09/2011
42
Holland, Richard Thurstan
Director
20/04/2004 - 11/08/2004
2
Worby, John Graham
Director
17/02/2009 - 28/02/2013
42

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 SUPERSIRES LIMITED

SUPERSIRES LIMITED is an(a) Dissolved company incorporated on 20/04/2004 with the registered office located at Belvedere House, Basing View, Basingstoke, Hampshire RG21 4HG. There are currently 4 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 SUPERSIRES LIMITED?

toggle

SUPERSIRES LIMITED is currently Dissolved. It was registered on 20/04/2004 and dissolved on 30/06/2014.

Where is SUPERSIRES LIMITED located?

toggle

SUPERSIRES LIMITED is registered at Belvedere House, Basing View, Basingstoke, Hampshire RG21 4HG.

What does SUPERSIRES LIMITED do?

toggle

SUPERSIRES LIMITED operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

What is the latest filing for SUPERSIRES LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via voluntary strike-off.