Company NameSupertrailer Limited
Company StatusDissolved
Company Number06557967
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Matthew Richard Jackson Bagg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(1 day after company formation)
Appointment Duration7 years, 6 months (closed 20 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Wootton Crescent
St Annes
Bristol
Avon
BS4 4AN
Director NameMr Artan Hyseni
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fordwich Road
Welwyn Garden City
Hertfordshire
AL8 6EX
Secretary NameMr Michael Ellis
StatusResigned
Appointed09 April 2008(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 2008)
RoleAccountant
Correspondence Address77 Dragon Road
Winterbourne
Bristol
Avon
BS36 1BH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressOffice B0157 35 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

100 at £1Matthew Bagg
100.00%
Ordinary

Financials

Year2014
Net Worth£3,673
Cash£790
Current Liabilities£25,469

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Registered office address changed from Unit 2 Newbridgetrading Estate Off Whitby Road Brislington Bristol BS4 4AX to Office B0157 35 Victoria Road Darlington County Durham DL1 5SF on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 2 Newbridgetrading Estate Off Whitby Road Brislington Bristol BS4 4AX to Office B0157 35 Victoria Road Darlington County Durham DL1 5SF on 15 May 2015 (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
(3 pages)
27 March 2013Appointment of Mr Artan Hyseni as a director (2 pages)
27 March 2013Appointment of Mr Artan Hyseni as a director (2 pages)
27 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
18 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Registered office changed on 06/05/2009 from unit 11, eldon wall trading estate eldon way brislington bristol BS4 3QQ (1 page)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
6 May 2009Registered office changed on 06/05/2009 from unit 11, eldon wall trading estate eldon way brislington bristol BS4 3QQ (1 page)
14 August 2008Appointment terminated secretary michael ellis (1 page)
14 August 2008Appointment terminated secretary michael ellis (1 page)
29 May 2008Director appointed mr matthew bagg (1 page)
29 May 2008Director appointed mr matthew bagg (1 page)
15 April 2008Secretary appointed mr michael ellis (1 page)
15 April 2008Secretary appointed mr michael ellis (1 page)
10 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 April 2008Appointment terminated director hanover directors LIMITED (1 page)
10 April 2008Appointment terminated director hanover directors LIMITED (1 page)
10 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 April 2008Incorporation (6 pages)
8 April 2008Incorporation (6 pages)