Company NameSuperior Refurbishments Limited
Company StatusDissolved
Company Number03253986
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Warren Dean
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(same day as company formation)
RoleCeramic Tiler
Country of ResidenceEngland
Correspondence AddressWalnut Tree Lodge Rectory Road
Little Burstead
Billericay
Essex
CM12 9TR
Secretary NameMrs Caroline Dean
NationalityBritish
StatusClosed
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Lodge Rectory Road
Little Burstead
Billericay
Essex
CM12 9TR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Return made up to 24/09/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 November 2007Return made up to 24/09/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 October 2006Return made up to 24/09/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 October 2005Return made up to 24/09/05; full list of members (3 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 October 2004Return made up to 24/09/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 October 2003Return made up to 24/09/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 October 2002Return made up to 24/09/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 October 2001Return made up to 24/09/01; full list of members (7 pages)
14 August 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
9 October 2000Return made up to 24/09/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 November 1999Return made up to 24/09/99; no change of members (4 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1998Return made up to 24/09/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1997Return made up to 24/09/97; full list of members (6 pages)
9 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 February 1997Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1996Secretary resigned (1 page)
24 September 1996Incorporation (14 pages)