SUPRAVAL LIMITED

Register to unlock more data on OkredoRegister

SUPRAVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04590684

Incorporation date

13/11/2002

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon10/12/2015
Final Gazette dissolved following liquidation
dot icon10/09/2015
Return of final meeting in a members' voluntary winding up
dot icon24/09/2014
Register inspection address has been changed to C/O Valpak Limited Stratford Business Park Banbury Road Stratford-upon-Avon CV37 7GW
dot icon24/09/2014
Registered office address changed from Stratford Business Park Banbury Road Stratford-upon-Avon CV37 7GW to C/O Ernst & Young Llp No 1 Colmore Square Birmingham B4 6HQ on 2014-09-25
dot icon23/09/2014
Appointment of a voluntary liquidator
dot icon23/09/2014
Declaration of solvency
dot icon23/09/2014
Resolutions
dot icon03/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Termination of appointment of Gerald Orbell as a director
dot icon27/03/2013
Termination of appointment of Andrew Green as a director
dot icon12/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon30/09/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Certificate of change of name
dot icon01/05/2012
Resolutions
dot icon01/05/2012
Change of name notice
dot icon09/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon05/11/2009
Director's details changed for Doctor Gerald Orbell on 2009-11-06
dot icon07/10/2009
Director's details changed for Doctor Gerald Orbell on 2009-10-08
dot icon07/10/2009
Director's details changed for Steve Gough on 2009-10-08
dot icon07/10/2009
Director's details changed for Dr Andrew Samuel Green on 2009-10-08
dot icon07/10/2009
Director's details changed for Mr Philip Andrew Gale on 2009-10-08
dot icon07/10/2009
Secretary's details changed for Mr Philip Andrew Gale on 2009-10-08
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 15/10/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon21/10/2007
Return made up to 15/10/07; full list of members
dot icon02/09/2007
Certificate of change of name
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 15/10/06; full list of members
dot icon03/01/2006
Director resigned
dot icon08/12/2005
Return made up to 14/11/05; full list of members
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Secretary's particulars changed;director's particulars changed
dot icon16/03/2005
Secretary's particulars changed;director's particulars changed
dot icon05/12/2004
Return made up to 14/11/04; full list of members
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
New secretary appointed
dot icon13/07/2004
Director's particulars changed
dot icon13/07/2004
Secretary resigned
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon28/01/2004
New director appointed
dot icon21/11/2003
Return made up to 14/11/03; full list of members
dot icon11/06/2003
New secretary appointed
dot icon11/06/2003
Secretary resigned
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon19/05/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon13/04/2003
New director appointed
dot icon03/03/2003
New secretary appointed
dot icon19/02/2003
Resolutions
dot icon12/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon02/01/2003
New secretary appointed
dot icon16/12/2002
Secretary resigned
dot icon13/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Steven Andrew
Director
15/01/2004 - Present
17
Batty, Andrew Karl
Director
16/12/2002 - 15/12/2005
14
Cox, Jonson
Director
14/11/2002 - 14/01/2004
45
Green, Andrew Samuel, Dr
Director
01/01/2004 - 27/03/2013
21
Gale, Philip Andrew
Director
13/01/2003 - Present
27

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 SUPRAVAL LIMITED

SUPRAVAL LIMITED is an(a) Dissolved company incorporated on 13/11/2002 with the registered office located at C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ. 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 SUPRAVAL LIMITED?

toggle

SUPRAVAL LIMITED is currently Dissolved. It was registered on 13/11/2002 and dissolved on 10/12/2015.

Where is SUPRAVAL LIMITED located?

toggle

SUPRAVAL LIMITED is registered at C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ.

What does SUPRAVAL LIMITED do?

toggle

SUPRAVAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SUPRAVAL LIMITED?

toggle

The latest filing was on 10/12/2015: Final Gazette dissolved following liquidation.