Company NameSuperside Limited
Company StatusDissolved
Company Number06849296
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Veronica Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressHamilton House 56 Hamilton Street
Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(3 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(3 pages)
5 April 2011Director's details changed for Ms Veronica Wilson on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Ms Veronica Wilson on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Ms Veronica Wilson on 1 March 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 May 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
11 January 2010Appointment of Ms Veronica Wilson as a director (2 pages)
11 January 2010Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 11 January 2010 (2 pages)
11 January 2010Appointment of Ms Veronica Wilson as a director (2 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Appointment Terminated Director Graham Stephens (1 page)
8 May 2009Appointment terminated director graham stephens (1 page)
17 March 2009Incorporation (14 pages)
17 March 2009Incorporation (14 pages)