Company NameSuperten Hire Limited
Company StatusDissolved
Company Number04471032
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJudith Evelyn Weir
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
Borrowby
Thirsk
North Yorkshire
YO7 4QP
Secretary NameJohn Barry Weir
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks
Borrowby
Thirsk
North Yorkshire
YO7 4QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Financials

Year2014
Net Worth-£2,292
Cash£269
Current Liabilities£7,170

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
2 April 2012Application to strike the company off the register (3 pages)
2 April 2012Application to strike the company off the register (3 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-09
  • GBP 1
(4 pages)
9 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-09
  • GBP 1
(4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Judith Evelyn Weir on 26 June 2010 (2 pages)
9 July 2010Director's details changed for Judith Evelyn Weir on 26 June 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 July 2005Return made up to 27/06/05; full list of members (6 pages)
13 July 2005Return made up to 27/06/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 July 2004Return made up to 27/06/04; full list of members (6 pages)
30 July 2004Return made up to 27/06/04; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 July 2003Return made up to 27/06/03; full list of members (6 pages)
17 July 2003Return made up to 27/06/03; full list of members (6 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
10 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
27 June 2002Incorporation (15 pages)
27 June 2002Incorporation (15 pages)