Company NameSupercare (SML) Limited
DirectorsPeter Mutlow Smith and Keith Brayshaw
Company StatusDissolved
Company Number01937909
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)
Previous NameSwift Motorhomes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Mutlow Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hall Etton
Beverley
East Yorkshire
HU17 7JE
Secretary NameMr Keith Brayshaw
NationalityBritish
StatusCurrent
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL
Director NameMr Keith Brayshaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(8 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL
Director NameRonald Malcolm Shipp
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address6 Church Hill
South Cave
Brough
North Humberside
HU15 2EU
Director NameJohn Swift
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 14 June 1991)
RoleCompany Director
Correspondence AddressMole End Benningholme Lane
Skirlaugh
Hull
North Humberside
HU11 5EA

Location

Registered AddressErnst & Young
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£15,000

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Appointment of a voluntary liquidator (1 page)
26 June 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2003Registered office changed on 04/02/03 from: dunswell road cottingham east yorkshire HU16 4JX (1 page)
29 January 2003Declaration of solvency (2 pages)
29 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2003Res re: liquidators powers (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Full accounts made up to 31 August 2002 (7 pages)
27 May 2002Full accounts made up to 31 August 2001 (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 May 2001Return made up to 09/05/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 August 2000 (7 pages)
23 May 2000Full accounts made up to 31 August 1999 (7 pages)
23 May 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
4 June 1999Return made up to 09/05/99; full list of members (8 pages)
22 April 1999Full accounts made up to 31 August 1998 (7 pages)
2 March 1999Withdrawal of application for striking off (1 page)
25 January 1999Application for striking-off (1 page)
15 May 1998Return made up to 09/05/98; full list of members (8 pages)
22 January 1998Full accounts made up to 31 August 1997 (7 pages)
8 June 1997Return made up to 09/05/97; full list of members (8 pages)
8 June 1997Full accounts made up to 31 August 1996 (7 pages)
29 May 1996Full accounts made up to 31 August 1995 (7 pages)
29 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 1995Full accounts made up to 31 August 1994 (7 pages)
31 May 1995Return made up to 09/05/95; full list of members
  • 363(287) ‐ Registered office changed on 31/05/95
(10 pages)