About

Registered Number: 05130180
Date of Incorporation: 17/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 7 months ago)
Registered Address: Units 1 & 2 Wednesfield Way Industrial Estate, Well Lane, Wolverhampton, WV11 1XP,

 

Established in 2004, Superior Technologies Europe Ltd are based in Wolverhampton, it's status at Companies House is "Dissolved". The companies directors are listed as Greaves, Paul James, Greaves, Paul James, Larsen, Johan Ivar Huneide, Bond, Teresa. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Paul James 06 January 2015 - 1
LARSEN, Johan Ivar Huneide 06 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GREAVES, Paul James 06 January 2015 - 1
BOND, Teresa 17 July 2013 06 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 21 July 2016
AD01 - Change of registered office address 11 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 02 March 2015
AP03 - Appointment of secretary 07 January 2015
AP01 - Appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AP01 - Appointment of director 06 January 2015
AA01 - Change of accounting reference date 05 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 04 December 2013
SH03 - Return of purchase of own shares 02 August 2013
CH01 - Change of particulars for director 23 July 2013
AP03 - Appointment of secretary 23 July 2013
SH01 - Return of Allotment of shares 23 July 2013
RESOLUTIONS - N/A 22 July 2013
SH06 - Notice of cancellation of shares 22 July 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 May 2012
TM02 - Termination of appointment of secretary 13 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 17 September 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 24 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 04 June 2009
353 - Register of members 04 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
RESOLUTIONS - N/A 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 20 July 2005
225 - Change of Accounting Reference Date 04 November 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.