Company NameSuperbolt Limited
Company StatusDissolved
Company Number03432532
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlistair John Earle Macmillan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 16 January 2001)
RoleComputer Consultant
Correspondence Address24 Cemetery Road
Ipswich
Suffolk
IP4 2EP
Secretary NameJason Kevin McMore Parke
NationalityBritish
StatusClosed
Appointed29 September 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 16 January 2001)
RoleCompany Director
Correspondence AddressBasement Flat 147 Curtain Road
London
EC2A 3QE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressCharleston House Temple Pattle
Brantham
Manningtree
Essex
CO11 1RW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Application for striking-off (1 page)
12 October 1999Full accounts made up to 28 February 1999 (11 pages)
5 October 1998Return made up to 11/09/98; full list of members (6 pages)
22 July 1998Accounting reference date extended from 31/03/98 to 28/02/99 (1 page)
10 July 1998Director's particulars changed (1 page)
10 July 1998Registered office changed on 10/07/98 from: duchess house 18-19 warren street london W1P 5DB (1 page)
11 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
3 December 1997Registered office changed on 03/12/97 from: 75 essex tower jasmine grove anerley london SE20 8JT (1 page)
20 October 1997Registered office changed on 20/10/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
11 September 1997Incorporation (20 pages)