Company NameSuperveg Limited
Company StatusDissolved
Company Number01772482
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameClive Taylor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressSequoia Cottage Woodgates Lane
North Ferriby
Hull
North Humberside
HU14 3JR
Secretary NameAnthony Hare
NationalityBritish
StatusClosed
Appointed15 June 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressEasenby Croft Westella Road
Westella
Hull
East Yorkshire
HU10 7SD
Director NameJudith Ann Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(12 years, 2 months after company formation)
Appointment Duration7 years (closed 25 February 2003)
RoleCompany Director
Correspondence AddressSequia Cottage Woodgates Lane
North Ferriby
Hull
North Humberside
HU14 3JR
Director NameChristopher John Abbey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address15 Styles Croft
Greenstyles Lane
Swanland
North Humberside
HU14 3NU
Director NameAnthony Hare
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressEasenby Croft Westella Road
Westella
Hull
East Yorkshire
HU10 7SD

Location

Registered AddressRobson Rhodes St George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£53,709
Cash£64
Current Liabilities£299,326

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002Receiver's abstract of receipts and payments (3 pages)
2 July 2002Receiver ceasing to act (1 page)
20 September 2001Receiver's abstract of receipts and payments (3 pages)
26 September 2000Receiver's abstract of receipts and payments (2 pages)
15 October 1999Receiver's abstract of receipts and payments (2 pages)
10 December 1998Administrative Receiver's report (11 pages)
30 September 1998Registered office changed on 30/09/98 from: unit 9 westpoint trading park liverpool st hull HU3 4UU (1 page)
18 September 1998Appointment of receiver/manager (1 page)
16 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
9 February 1998Return made up to 15/06/95; no change of members (4 pages)
9 February 1998Return made up to 15/06/97; full list of members (6 pages)
9 February 1998Return made up to 15/06/96; no change of members (4 pages)
22 December 1996Full accounts made up to 31 December 1995 (12 pages)
18 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
15 November 1995Full accounts made up to 31 December 1994 (12 pages)