About

Registered Number: 05893349
Date of Incorporation: 01/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2014 (9 years and 8 months ago)
Registered Address: 32 Aldershot Road, Fleet, Hampshire, GU51 3NN

 

Having been setup in 2006, Superior Credit Ltd has its registered office in Fleet. The business has 3 directors listed as Donaghey, Bridget, Teague, Steven Robert, Hugill, Graham Staniforth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONAGHEY, Bridget 03 June 2008 - 1
TEAGUE, Steven Robert 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HUGILL, Graham Staniforth 01 August 2006 03 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 07 May 2014
4.68 - Liquidator's statement of receipts and payments 18 December 2013
4.68 - Liquidator's statement of receipts and payments 03 July 2013
4.68 - Liquidator's statement of receipts and payments 20 December 2012
4.68 - Liquidator's statement of receipts and payments 10 July 2012
4.68 - Liquidator's statement of receipts and payments 08 June 2012
4.68 - Liquidator's statement of receipts and payments 08 June 2012
4.68 - Liquidator's statement of receipts and payments 08 June 2012
4.68 - Liquidator's statement of receipts and payments 08 June 2012
4.68 - Liquidator's statement of receipts and payments 08 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2012
RESOLUTIONS - N/A 09 January 2009
4.20 - N/A 09 January 2009
287 - Change in situation or address of Registered Office 27 November 2008
CERTNM - Change of name certificate 21 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
CERTNM - Change of name certificate 07 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
287 - Change in situation or address of Registered Office 10 July 2007
287 - Change in situation or address of Registered Office 30 August 2006
225 - Change of Accounting Reference Date 30 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.