Superior
Co 80027
United States
Director Name | Mr Barry Cloran |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2001) |
Role | Commission Agent |
Country of Residence | United Kingdom |
Correspondence Address | Barleycombe Ham Manor Way Angmering Littlehampton West Sussex BN16 4WJ |
Director Name | Mr Steven Lindsay Cloran |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 47 Sea Lane Gardens Ferring Ferring West Sussex BN12 5EQ |
Secretary Name | Mrs Gloria Vandepeer Cloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 2000) |
Role | Commission Agent |
Country of Residence | United Kingdom |
Correspondence Address | Barleycombe Ham Manor Way Angmering Littlehampton West Sussex BN16 4JQ |
Director Name | Mrs Gloria Vandepeer Cloran |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barleycombe Ham Manor Way Angmering Littlehampton West Sussex BN16 4JQ |
Director Name | Thomas Kenneth McKeown |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 7201 Spring Creek Circle Niwot Colorado 80301 United States |
Director Name | Kelly Shackelford |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | 96 Marvin Ridge Road New Canaan Conneticut Usa 06840 |
Secretary Name | David Michael Kinsey Metzger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 4760 Kincross Court Boulder Colorado 80301 United States |
Secretary Name | Thomas Kenneth McKeown |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 July 2004(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 7201 Spring Creek Circle Niwot Colorado 80301 United States |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £12,154,000 |
Gross Profit | £5,357,000 |
Net Worth | £6,007,000 |
Cash | £553,000 |
Current Liabilities | £2,346,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2010 | Final Gazette dissolved following liquidation (1 page) |
11 August 2010 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 August 2010 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 1 May 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 1 May 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 1 May 2010 (5 pages) |
15 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
15 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
13 November 2009 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 1 November 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 1 May 2009 (8 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 1 May 2009 (8 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 1 May 2009 (8 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from sherlock house 73 baker street london W1U 6RD (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from sherlock house 73 baker street london W1U 6RD (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from haines watts egmont house 2ND floor 25-31 tavistock place london WC1H 9SF (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from haines watts egmont house 2ND floor 25-31 tavistock place london WC1H 9SF (1 page) |
9 May 2008 | Administrator's progress report to 27 October 2008 (13 pages) |
9 May 2008 | Administrator's progress report to 27 October 2008 (13 pages) |
8 May 2008 | Administrator's progress report to 27 October 2007 (7 pages) |
8 May 2008 | Administrator's progress report to 27 April 2008 (5 pages) |
8 May 2008 | Administrator's progress report to 27 April 2008 (5 pages) |
8 May 2008 | Administrator's progress report to 27 October 2007 (7 pages) |
2 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
2 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
26 April 2007 | Notice of extension of period of Administration (1 page) |
26 April 2007 | Notice of extension of period of Administration (1 page) |
5 December 2006 | Administrator's progress report (7 pages) |
5 December 2006 | Administrator's progress report (7 pages) |
19 July 2006 | Result of meeting of creditors (53 pages) |
19 July 2006 | Result of meeting of creditors (53 pages) |
23 June 2006 | Statement of administrator's proposal (48 pages) |
23 June 2006 | Statement of administrator's proposal (48 pages) |
9 June 2006 | Statement of affairs (6 pages) |
9 June 2006 | Statement of affairs (6 pages) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: c/o shadbolt & co LLP chatham court lesbourne road reigate surrey RH2 7LD (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: c/o shadbolt & co LLP chatham court lesbourne road reigate surrey RH2 7LD (1 page) |
10 May 2006 | Appointment of an administrator (1 page) |
10 May 2006 | Appointment of an administrator (1 page) |
3 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: c/o smadbolt & co LLP chatham court lesbourne road reigate surrey RH2 7LD (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: c/o smadbolt & co LLP chatham court lesbourne road reigate surrey RH2 7LD (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 60 cannon street london EC4N 6NP (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 60 cannon street london EC4N 6NP (1 page) |
8 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
12 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
6 August 2004 | Declaration of mortgage charge released/ceased (4 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Declaration of mortgage charge released/ceased (4 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: c/o 17TH floor royex house aldermanbury square london EC2V 7HR (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: c/o 17TH floor royex house aldermanbury square london EC2V 7HR (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
17 March 2004 | Particulars of mortgage/charge (11 pages) |
17 March 2004 | Particulars of mortgage/charge (11 pages) |
23 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
9 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
9 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
12 March 2002 | Full accounts made up to 31 December 2000 (23 pages) |
12 March 2002 | Full accounts made up to 31 December 2000 (23 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1ST floor 154 fleet street london EC4A 2JD (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1ST floor 154 fleet street london EC4A 2JD (1 page) |
14 April 2001 | Return made up to 17/02/01; full list of members (8 pages) |
14 April 2001 | Return made up to 17/02/01; full list of members
|
21 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
21 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Ad 02/10/00--------- £ si 374@1=374 £ ic 1000/1374 (2 pages) |
18 October 2000 | Statement of affairs (3 pages) |
4 October 2000 | Resolutions
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
2 October 2000 | Company name changed aircraft interior refurbishment (products support) LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed aircraft interior refurbishment (products support) LIMITED\certificate issued on 02/10/00 (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: walltree court st peters road petersfield hampshire GU32 3HY (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: walltree court st peters road petersfield hampshire GU32 3HY (1 page) |
30 March 2000 | Full accounts made up to 31 March 1999 (19 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (19 pages) |
14 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
2 March 2000 | Return made up to 17/02/00; full list of members
|
2 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
16 February 2000 | Ad 03/02/00--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Ad 03/02/00--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Resolutions
|
11 June 1999 | Full accounts made up to 31 March 1998 (19 pages) |
11 June 1999 | Full accounts made up to 31 March 1998 (19 pages) |
15 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
23 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 17/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 17/02/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
22 October 1996 | Ad 26/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 1996 | Ad 26/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 1996 | Nc inc already adjusted 26/09/96 (1 page) |
22 October 1996 | Nc inc already adjusted 26/09/96 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Particulars of contract relating to shares (3 pages) |
15 October 1996 | Particulars of contract relating to shares (3 pages) |
15 October 1996 | Resolutions
|
15 April 1996 | Registered office changed on 15/04/96 from: 83A western road hove sussex BN3 1LJ (1 page) |
15 April 1996 | Auditor's resignation (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 83A western road hove sussex BN3 1LJ (1 page) |
15 April 1996 | Auditor's resignation (1 page) |
4 March 1996 | Return made up to 17/02/96; full list of members
|
4 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
24 May 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
24 May 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
2 September 1992 | New director appointed (2 pages) |
6 August 1992 | Company name changed capebeck LIMITED\certificate issued on 10/08/92 (2 pages) |
6 August 1992 | Company name changed capebeck LIMITED\certificate issued on 10/08/92 (2 pages) |
4 August 1992 | Director resigned;new director appointed (2 pages) |
4 August 1992 | Director resigned;new director appointed (2 pages) |
10 June 1992 | Resolutions
|
10 June 1992 | Memorandum and Articles of Association (5 pages) |
10 June 1992 | Memorandum and Articles of Association (5 pages) |
10 June 1992 | Resolutions
|
3 March 1992 | Incorporation (15 pages) |
3 March 1992 | Incorporation (15 pages) |