About

Registered Number: 04971312
Date of Incorporation: 20/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2016 (7 years and 7 months ago)
Registered Address: Empress Service Station Higher Road, Urmston, Manchester, M41 9AP

 

Super West Ltd was established in 2003, it's status is listed as "Dissolved". Bocking, Peter David, Bocking, Peter Frederick are the current directors of this organisation. We don't know the number of employees at Super West Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOCKING, Peter David 20 November 2003 - 1
BOCKING, Peter Frederick 20 November 2003 28 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2016
L64.04 - Directions to defer dissolution 19 December 2014
L64.07 - Release of Official Receiver 19 December 2014
COCOMP - Order to wind up 06 August 2012
DISS16(SOAS) - N/A 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 23 November 2010
TM01 - Termination of appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 26 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
353 - Register of members 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 20 October 2005
363a - Annual Return 09 February 2005
287 - Change in situation or address of Registered Office 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.