Company NameSupreme EU Limited
DirectorIbrahim Patel
Company StatusDissolved
Company Number04114262
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Previous NameSupereme EU Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameIbrahim Patel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleBusinessman
Correspondence Address5 Albatross Street
Preston
Lancashire
PR1 6SQ
Secretary NameHamida Ibrahim Patel
NationalityBritish
StatusCurrent
Appointed29 August 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address5 Albatross Street
Preston
Lancashire
PR1 6SQ
Director NameMr Siddiq Mohamad Gani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Hope Street
Lancaster
Lancashire
LA1 3BQ
Secretary NameMr Sajid Patel
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleFinance Assistant
Correspondence Address27 Brookfield Street
Blackburn
Lancashire
BB1 7NF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2006Dissolved (1 page)
3 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2006Statement of affairs (6 pages)
20 January 2006Appointment of a voluntary liquidator (1 page)
20 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2006Registered office changed on 13/01/06 from: unit 1 campbell street preston lancashire PR1 5LX (1 page)
10 June 2005Particulars of mortgage/charge (3 pages)
2 December 2004Return made up to 24/11/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2004Return made up to 24/11/03; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2003Return made up to 24/11/02; full list of members (6 pages)
9 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 July 2002New director appointed (2 pages)
23 May 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2001Company name changed supereme eu LIMITED\certificate issued on 24/07/01 (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
5 January 2001Director resigned (2 pages)
5 January 2001New director appointed (2 pages)
24 November 2000Incorporation (11 pages)