Company NameSupermend Limited
Company StatusDissolved
Company Number03048298
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Sharon Emilia Thomas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 Whitmore Way
Basildon
SS14 3NR
Secretary NameMr Steven Robert Flowers
NationalityBritish
StatusClosed
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Whitmore Way
Basildon
SS14 3NR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address29 Lower Southend Road
Wickford
Essex
SS11 8AE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Application for striking-off (1 page)
2 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 April 2004Return made up to 07/04/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 April 2003Return made up to 07/04/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 May 2000Return made up to 21/04/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
21 November 1999Ad 22/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1999Return made up to 21/04/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 June 1998Return made up to 21/04/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
24 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 May 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995New secretary appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 29 lower southend road wickford essex SS11 8AE (1 page)
28 April 1995New director appointed (2 pages)
26 April 1995Secretary resigned;director resigned (2 pages)
21 April 1995Incorporation (28 pages)