Company NameSuper Softee Limited
Company StatusDissolved
Company Number03526845
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameBuildjoin Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan David Jowett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(12 years, 2 months after company formation)
Appointment Duration9 years (closed 04 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Secretary NameJonathan Jowett
NationalityBritish
StatusClosed
Appointed25 May 2010(12 years, 2 months after company formation)
Appointment Duration9 years (closed 04 June 2019)
RoleCompany Director
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 25 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Gallowgate
Time Central
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameLorraine Sproule
NationalityBritish
StatusResigned
Appointed27 March 1998(2 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address9 Centurian Way
Bedlington
Northumberland
NE22 6LD
Secretary NameAnne Catherine Coatsworth
NationalityBritish
StatusResigned
Appointed24 March 1999(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 January 2000)
RoleCompany Secretarial Assistant
Correspondence Address48 Shipley Walk
Newcastle Upon Tyne
NE6 2HB
Secretary NameJoanne Glendinning
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 03 February 2006)
RoleCompany Director
Correspondence Address117 Salters Road
Gosforth
Newcastle Upon Tyne
NE3 1DU
Secretary NameChantal Brackenbury
NationalityBritish
StatusResigned
Appointed03 February 2006(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 2006)
RoleCompany Director
Correspondence Address16 Cromer Street
York
North Yorkshire
YO30 6DQ
Secretary NameAnnik Carla Hutchinson
NationalityBritish
StatusResigned
Appointed14 September 2006(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2010)
RoleCompany Director
Correspondence Address12 Argyle Street
Tynemouth
Tyne & Wear
NE30 4EX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGreggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (3 pages)
22 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
18 April 2016Registered office address changed from Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL on 15 June 2015 (1 page)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
2 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 June 2010Termination of appointment of Annik Hutchinson as a secretary (1 page)
15 June 2010Termination of appointment of Andrew Davison as a director (1 page)
15 June 2010Termination of appointment of Andrew Davison as a director (1 page)
15 June 2010Termination of appointment of Annik Hutchinson as a secretary (1 page)
11 June 2010Appointment of Mr Jonathan David Jowett as a director (3 pages)
11 June 2010Appointment of Jonathan Jowett as a secretary (3 pages)
11 June 2010Appointment of Jonathan Jowett as a secretary (3 pages)
11 June 2010Appointment of Mr Jonathan David Jowett as a director (3 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
29 September 2008Secretary's change of particulars / annik young / 29/09/2008 (1 page)
29 September 2008Secretary's change of particulars / annik young / 29/09/2008 (1 page)
16 September 2008Secretary's change of particulars / annik young / 15/09/2008 (1 page)
16 September 2008Secretary's change of particulars / annik young / 15/09/2008 (1 page)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
1 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 May 2007Return made up to 17/05/07; full list of members (2 pages)
17 May 2007Return made up to 17/05/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
23 August 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
23 August 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
18 May 2005Return made up to 18/05/05; full list of members (2 pages)
18 May 2005Return made up to 18/05/05; full list of members (2 pages)
27 October 2004Location of register of members (1 page)
27 October 2004Location of register of members (1 page)
25 August 2004Registered office changed on 25/08/04 from: eversheds LLP senator house 87 queen victoria street london EC4V 4AL (1 page)
25 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
25 August 2004Registered office changed on 25/08/04 from: eversheds LLP senator house 87 queen victoria street london EC4V 4AL (1 page)
25 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
6 August 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
23 May 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
23 May 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
14 June 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
14 June 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
2 June 2002Return made up to 18/05/02; full list of members (8 pages)
2 June 2002Return made up to 18/05/02; full list of members (8 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Secretary's particulars changed (1 page)
9 January 2002Location of register of members (1 page)
9 January 2002Location of register of members (1 page)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
5 June 2001Return made up to 18/05/01; no change of members (4 pages)
5 June 2001Return made up to 18/05/01; no change of members (4 pages)
30 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
6 July 2000Secretary's particulars changed (1 page)
6 July 2000Secretary's particulars changed (1 page)
1 June 2000Return made up to 18/05/00; no change of members (4 pages)
1 June 2000Return made up to 18/05/00; no change of members (4 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
29 September 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
29 September 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
27 July 1999Return made up to 02/06/99; full list of members (7 pages)
27 July 1999Return made up to 02/06/99; full list of members (7 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
18 June 1999Location of register of members (1 page)
18 June 1999Location of register of members (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: senator house 87 queen victoria street london EC3V 4JL (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: senator house 87 queen victoria street london EC3V 4JL (1 page)
6 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1998Incorporation (12 pages)
12 March 1998Incorporation (12 pages)