Company NameSupersource Limited
Company StatusDissolved
Company Number05248643
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 7 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameLee Andrew Sinclair
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleIt Broker
Correspondence Address4 Lower Lyndon Avenue
Shevington
Wigan
Lancashire
WN6 8BY
Secretary NameIan Frederick Sinclair
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleInstrument Technician
Correspondence Address93a Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HW
Director NameMr Alan Gould
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Regency House
36 Whitworth Street
Manchester
M1 3NR
Director NameMr Llion Rowlands
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressMalard House
24 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Secretary NameMr Alan Gould
NationalityBritish
StatusResigned
Appointed05 August 2005(10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Regency House
36 Whitworth Street
Manchester
M1 3NR
Director NameDavid Charles Gardner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2006)
RoleCompany Director
Correspondence Address65 Malvern Road
Alkrington
Manchester
Lancashire
M24 1QA
Secretary NameTobias Henry Rose
NationalityBritish
StatusResigned
Appointed17 May 2006(1 year, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2006)
RoleCompany Director
Correspondence Address38 Waterside
Marple
Stockport
Cheshire
SK6 7LR
Secretary NameMark Stephen Pickering
NationalityBritish
StatusResigned
Appointed14 August 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleAccountant
Correspondence Address23 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address109a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 October 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
29 January 2007Return made up to 04/10/06; full list of members (6 pages)
23 January 2007Registered office changed on 23/01/07 from: quay west suite 8 ground floor trafford wharf road salford manchester lancashire M17 1HH (1 page)
12 December 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
3 July 2006Registered office changed on 03/07/06 from: c/o vincent connaughton lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Secretary resigned;director resigned (1 page)
8 November 2005Return made up to 04/10/05; full list of members (7 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Registered office changed on 04/10/05 from: suite 8 3RD floor coops business centre 11 dorning street wigan lancashire WN1 1HR (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: 4 lower lyndon avenue shevington wigan lancashire WN6 8BY (1 page)
13 October 2004Registered office changed on 13/10/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
4 October 2004Incorporation (19 pages)