Company NameSUPE Limited
Company StatusDissolved
Company Number05914720
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date18 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJames William Peter Surgeon
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleEvents Manager
Correspondence Address67 Bentinck Road
Newcastle Upon Tyne
NE4 6UU
Director NameMatthew Ian Surgeon
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleStudent
Correspondence Address123 Sidney Grove
Newcastle Upon Tyne
NE4 5PE
Secretary NameJames William Peter Surgeon
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleEvents Manager
Correspondence Address67 Bentinck Road
Newcastle Upon Tyne
NE4 6UU
Director NameKeith Robert Surgeon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(3 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 18 February 2012)
RoleCompany Director
Correspondence Address14 Pilgrim Street
Newcastle Upon Tyne
NE1 6QD

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 February 2012Final Gazette dissolved following liquidation (1 page)
18 February 2012Final Gazette dissolved following liquidation (1 page)
18 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2011Liquidators' statement of receipts and payments to 11 November 2011 (5 pages)
18 November 2011Liquidators' statement of receipts and payments to 11 November 2011 (5 pages)
18 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2011Liquidators statement of receipts and payments to 11 November 2011 (5 pages)
18 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 September 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
3 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
3 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
3 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 27 July 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 27 January 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 27 January 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 27 January 2009 (5 pages)
8 February 2008Statement of affairs (5 pages)
8 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 February 2008Appointment of a voluntary liquidator (1 page)
8 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 February 2008Appointment of a voluntary liquidator (1 page)
8 February 2008Statement of affairs (5 pages)
18 January 2008Registered office changed on 18/01/08 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
18 January 2008Registered office changed on 18/01/08 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
12 December 2007Registered office changed on 12/12/07 from: 14 pilgrim street newcastle upon tyne tyne and wear NE1 6QD (1 page)
12 December 2007Registered office changed on 12/12/07 from: 14 pilgrim street newcastle upon tyne tyne and wear NE1 6QD (1 page)
10 October 2007Return made up to 23/08/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 23/08/07; full list of members (3 pages)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Registered office changed on 13/09/07 from: 85 dilston road, arthurs hill fenham newcastle upon tyne NE4 5AB (1 page)
13 September 2007Registered office changed on 13/09/07 from: 85 dilston road, arthurs hill fenham newcastle upon tyne NE4 5AB (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
23 August 2006Incorporation (13 pages)
23 August 2006Incorporation (13 pages)