About

Registered Number: 04832645
Date of Incorporation: 15/07/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2016 (8 years and 6 months ago)
Registered Address: LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

Superior Shutters & Doors Ltd was established in 2003, it's status is listed as "Dissolved". There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Stephen Robert 26 October 2004 31 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2016
4.68 - Liquidator's statement of receipts and payments 07 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2016
4.68 - Liquidator's statement of receipts and payments 17 November 2015
4.68 - Liquidator's statement of receipts and payments 13 November 2014
4.68 - Liquidator's statement of receipts and payments 06 November 2013
AD01 - Change of registered office address 19 February 2013
F10.2 - N/A 11 October 2012
RESOLUTIONS - N/A 27 September 2012
RESOLUTIONS - N/A 27 September 2012
4.20 - N/A 27 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2012
AP01 - Appointment of director 06 August 2012
AD01 - Change of registered office address 09 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
CERTNM - Change of name certificate 28 June 2012
CONNOT - N/A 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 22 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
363s - Annual Return 02 August 2005
395 - Particulars of a mortgage or charge 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 30 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 16 August 2004
225 - Change of Accounting Reference Date 09 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2012 Outstanding

N/A

Legal charge 25 May 2005 Fully Satisfied

N/A

Guarantee & debenture 08 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.