Company NameSuper Fit Exhaust Centres Limited
Company StatusDissolved
Company Number01983414
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Bridgman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressBroomfield Lodge Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JS
Director NameMr Philip John Maskell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field
Fawley
Henley On Thames
Oxfordshire
RG9 6HZ
Secretary NameMr Philip John Maskell
NationalityBritish
StatusClosed
Appointed13 December 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field
Fawley
Henley On Thames
Oxfordshire
RG9 6HZ
Director NameSatpal Singh Bains
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 1996)
RoleExhaust Systems Consultant
Correspondence Address76 Francis Road
Hounslow
Middlesex
TW4 7JS
Director NameMr Harjit Singh Dhillon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 1996)
RoleExhaust Systems Consultant
Country of ResidenceEngland
Correspondence Address395 Hanworth Road
Hounslow
Middlesex
TW4 5LF
Secretary NameSatpal Singh Bains
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address76 Francis Road
Hounslow
Middlesex
TW4 7JS

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-£95,042
Current Liabilities£263,249

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
19 November 2002Receiver's abstract of receipts and payments (2 pages)
19 November 2002Receiver ceasing to act (1 page)
25 September 2002Receiver's abstract of receipts and payments (2 pages)
27 September 2001Receiver's abstract of receipts and payments (2 pages)
21 November 2000Registered office changed on 21/11/00 from: unit 1 bordon trading estate bordon hampshire GU35 9HH (1 page)
20 November 2000Administrative Receiver's report (33 pages)
19 September 2000Appointment of receiver/manager (1 page)
27 April 2000Particulars of mortgage/charge (5 pages)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
21 October 1999Return made up to 12/10/99; full list of members (6 pages)
9 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 August 1998Auditor's resignation (1 page)
26 June 1998Full accounts made up to 31 December 1997 (8 pages)
12 December 1997Particulars of mortgage/charge (20 pages)
24 October 1997Return made up to 12/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 1997Full accounts made up to 31 May 1997 (13 pages)
30 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: 101 fulham palace road london W6 8JA (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed;new director appointed (1 page)
18 December 1996Particulars of mortgage/charge (12 pages)
25 October 1996Return made up to 12/10/96; full list of members (6 pages)
13 October 1996Full accounts made up to 31 May 1996 (11 pages)
1 March 1996Full accounts made up to 31 May 1995 (10 pages)
3 November 1995Return made up to 12/10/95; no change of members (4 pages)
22 March 1995Particulars of mortgage/charge (10 pages)