Company NameSupreme Property Services Limited
Company StatusDissolved
Company Number03781288
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 10 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameColin La-Page
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleBuilder
Correspondence Address22 Humber Avenue
South Ockendon
Essex
RM15 5JJ
Secretary NameMr Norman William Pearce
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Moor Lane
Upminster
Essex
RM14 1EU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£17,589
Cash£6,541
Current Liabilities£38,106

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 March 2010Final Gazette dissolved following liquidation (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2009Notice of final account prior to dissolution (1 page)
2 December 2009Return of final meeting of creditors (1 page)
20 February 2004Registered office changed on 20/02/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
20 February 2004Registered office changed on 20/02/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
14 February 2004Appointment of a liquidator (1 page)
14 February 2004Appointment of a liquidator (1 page)
1 October 2003Order of court to wind up (1 page)
1 October 2003Order of court to wind up (1 page)
27 June 2003Return made up to 22/05/03; full list of members (6 pages)
27 June 2003Return made up to 22/05/03; full list of members (6 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
13 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 July 2002Return made up to 02/06/02; full list of members (6 pages)
22 July 2002Return made up to 02/06/02; full list of members (6 pages)
12 April 2002Return made up to 02/06/01; full list of members (6 pages)
12 April 2002Return made up to 02/06/01; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: headley house 16A orsett road grays essex RM17 5DL (1 page)
28 March 2002Registered office changed on 28/03/02 from: headley house 16A orsett road grays essex RM17 5DL (1 page)
5 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 August 2000Return made up to 02/06/00; full list of members (6 pages)
9 August 2000Return made up to 02/06/00; full list of members (6 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
2 June 1999Incorporation (15 pages)