Company NameSupatech UK Limited
Company StatusDissolved
Company Number03745613
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLee Taylor
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Bowes Road
Billingham
Cleveland
TS23 2BU
Secretary NameJulia Dixon
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Bowes Road
Billingham
Cleveland
TS23 2BU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address15 Bowes Road
Billingham
Cleveland
TS23 2BU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Financials

Year2014
Net Worth-£366
Current Liabilities£366

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002Application for striking-off (1 page)
14 April 2001Accounts for a small company made up to 31 March 2001 (3 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 June 2000Return made up to 01/04/00; full list of members (6 pages)
28 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: 229 nether street london N3 1NT (1 page)
1 April 1999Incorporation (12 pages)