About

Registered Number: 04795728
Date of Incorporation: 11/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2016 (7 years and 11 months ago)
Registered Address: Enterprise House, 42 Rugby Street, Manchester, Lancashire, M8 9SN

 

Based in Manchester, Lancashire, Super Enterprise Ltd was setup in 2003, it's status at Companies House is "Dissolved". There are 6 directors listed as Idress, Hafiz Mohammed, Eardley, Paul, Contractor, Jahangir, Muhammad, Suhaial, Munshi, Valli Mohmed, Shah, Mohammed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARDLEY, Paul 18 February 2008 - 1
SHAH, Mohammed 12 June 2003 18 February 2008 1
Secretary Name Appointed Resigned Total Appointments
IDRESS, Hafiz Mohammed 05 February 2007 - 1
CONTRACTOR, Jahangir 07 July 2003 04 November 2003 1
MUHAMMAD, Suhaial 12 June 2003 07 July 2003 1
MUNSHI, Valli Mohmed 25 September 2003 05 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2016
L64.04 - Directions to defer dissolution 21 June 2010
L64.07 - Release of Official Receiver 21 June 2010
COCOMP - Order to wind up 20 March 2009
288b - Notice of resignation of directors or secretaries 22 July 2008
363a - Annual Return 19 June 2008
AAMD - Amended Accounts 09 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 03 April 2008
AAMD - Amended Accounts 20 March 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 16 February 2006
287 - Change in situation or address of Registered Office 07 October 2005
363a - Annual Return 06 October 2005
363s - Annual Return 26 August 2004
287 - Change in situation or address of Registered Office 26 August 2004
225 - Change of Accounting Reference Date 26 August 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.