Company NameSupreme Diamond Sawblades Ltd
Company StatusDissolved
Company Number03518867
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date16 October 2001 (22 years, 6 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 NameDavid John Suttie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleQuantity Surveyor
Correspondence Address36 Colham Green Road
Hillingdon
Middlesex
UB8 3QH
Secretary NameMichael Laing
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCivil Engineer
Correspondence Address63 Mariners Way
Maldon
Essex
CM9 6YX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRainbird House Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Turnover£45,262
Gross Profit£44,079
Net Worth£3,166
Cash£2,091
Current Liabilities£7,562

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
1 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Full accounts made up to 29 February 2000 (7 pages)
28 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1999Full accounts made up to 28 February 1999 (7 pages)
26 February 1999Nc inc already adjusted 01/02/99 (1 page)
26 February 1999Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1999Return made up to 27/02/99; full list of members (6 pages)
26 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
27 February 1998Incorporation (16 pages)