SUPREME STANDARD LIMITED

Register to unlock more data on OkredoRegister

SUPREME STANDARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02909076

Incorporation date

15/03/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

5/7 Bridgegate, Retford, Nottinghamshire DN22 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1994)
dot icon10/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon13/11/2013
Application to strike the company off the register
dot icon01/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon24/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Director's details changed for Paul Anthony Hinitt on 2010-03-16
dot icon15/03/2010
Secretary's details changed for Carol Angela Simpson on 2010-03-16
dot icon15/03/2010
Register inspection address has been changed
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/05/2009
Secretary's Change of Particulars / carol simpson / 28/04/2009 / HouseName/Number was: , now: 10; Street was: 4 beehive street, now: long walk; Post Code was: DN22 6JE, now: DN22 7YB; Country was: , now: united kingdom
dot icon15/03/2009
Return made up to 16/03/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/03/2008
Return made up to 16/03/08; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon24/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/03/2007
Return made up to 16/03/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/03/2006
Return made up to 16/03/06; full list of members
dot icon02/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/03/2005
Return made up to 16/03/05; full list of members
dot icon28/03/2005
Location of register of members address changed
dot icon04/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/03/2004
Return made up to 16/03/04; full list of members
dot icon20/08/2003
Resolutions
dot icon03/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/04/2003
Return made up to 16/03/03; full list of members
dot icon29/05/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 16/03/02; full list of members
dot icon04/10/2001
Ad 02/10/01--------- £ si 998@1=998 £ ic 2/1000
dot icon04/10/2001
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon04/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon22/05/2001
Accounts made up to 2001-03-31
dot icon22/05/2001
Resolutions
dot icon25/03/2001
Return made up to 16/03/01; full list of members
dot icon17/08/2000
Director's particulars changed
dot icon10/04/2000
Accounts made up to 2000-03-31
dot icon10/04/2000
Resolutions
dot icon21/03/2000
Return made up to 16/03/00; full list of members
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New secretary appointed
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Accounts made up to 1999-03-31
dot icon21/03/1999
Return made up to 16/03/99; full list of members
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Accounts made up to 1998-03-31
dot icon23/03/1998
Return made up to 16/03/98; full list of members
dot icon13/05/1997
Accounts made up to 1997-03-31
dot icon13/05/1997
Resolutions
dot icon20/03/1997
Return made up to 16/03/97; full list of members
dot icon10/06/1996
Accounts made up to 1996-03-31
dot icon10/06/1996
Resolutions
dot icon23/03/1996
Return made up to 16/03/96; full list of members
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Accounts for a small company made up to 1995-03-31
dot icon26/03/1995
Return made up to 16/03/95; full list of members
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
Registered office changed on 28/04/94 from: 7 leonard street london EC2A 4AQ
dot icon15/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dmcs Directors Limited
Nominee Director
15/03/1994 - 10/04/1994
1209
DMCS SECRETARIES LIMITED
Nominee Secretary
15/03/1994 - 10/04/1994
1258
Bland, Peter Frederick
Director
10/04/1994 - 24/09/2001
44
Bland, Timothy Frederick
Director
25/09/2001 - Present
4
Hinitt, Paul Anthony
Director
24/09/2001 - Present
-

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 SUPREME STANDARD LIMITED

SUPREME STANDARD LIMITED is an(a) Dissolved company incorporated on 15/03/1994 with the registered office located at 5/7 Bridgegate, Retford, Nottinghamshire DN22 6AF. 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 SUPREME STANDARD LIMITED?

toggle

SUPREME STANDARD LIMITED is currently Dissolved. It was registered on 15/03/1994 and dissolved on 10/03/2014.

Where is SUPREME STANDARD LIMITED located?

toggle

SUPREME STANDARD LIMITED is registered at 5/7 Bridgegate, Retford, Nottinghamshire DN22 6AF.

What does SUPREME STANDARD LIMITED do?

toggle

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

What is the latest filing for SUPREME STANDARD LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via voluntary strike-off.