Company NameSuper Plate Holding Company Limited
Company StatusDissolved
Company Number02353470
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Alwyn Cowell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 03 January 2006)
RoleManaging Director
Correspondence AddressHowden
Ferncliffe Drive
Keighley
West Yorkshire
BD20 6HN
Secretary NameCarolyn Jayne Cowell
NationalityBritish
StatusClosed
Appointed28 February 2003(14 years after company formation)
Appointment Duration2 years, 10 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowden
Ferncliffe Drive
Keighley
West Yorkshire
BD20 6HN
Director NameMrs Irene Burnett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 1994)
RoleFinancial Director
Correspondence Address91 Swinnow Gardens
Leeds
Yorkshire
LS13 4PH
Director NameMr Paul Dean Sellers
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 October 1992)
RoleSales Director
Correspondence AddressFlat A Wendover Court
Long Causeway Adel
Leeds
Yorkshire
LS16 8ET
Director NameMrs Dorothy Tarpey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 September 1994)
RoleCommercial Director
Correspondence Address26 Richmondfield Way
Barwick-In-Elmet
Leeds
West Yorkshire
LS15 4HJ
Secretary NameMrs Irene Burnett
NationalityBritish
StatusResigned
Appointed28 August 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address91 Swinnow Gardens
Leeds
Yorkshire
LS13 4PH
Secretary NameMrs Dorothy Tarpey
NationalityBritish
StatusResigned
Appointed31 March 1994(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 1994)
RoleCompany Director
Correspondence Address26 Richmondfield Way
Barwick-In-Elmet
Leeds
West Yorkshire
LS15 4HJ
Director NameMrs Irene Burnett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1994(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 August 1995)
RoleFinancial Director
Correspondence Address91 Swinnow Gardens
Leeds
Yorkshire
LS13 4PH
Secretary NameAllan Chambers
NationalityBritish
StatusResigned
Appointed16 September 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1995)
RoleAccountant
Correspondence AddressBroughton Tower Cottage
Tower Lane Fulwood
Preston
Lancashire
PR2 4HN
Secretary NameThiagarajah Veluppillai
NationalityBritish
StatusResigned
Appointed21 November 1995(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address49 Grange Park Road
Oakwood
Leeds
Yorkshire
LS8 3BJ
Secretary NameBeverley Ann Haines
NationalityBritish
StatusResigned
Appointed17 August 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Meynell Mount
Rothwell
Leeds
West Yorkshire
LS26 0LQ

Location

Registered AddressDesign House
Sizers Court Yeadon
Leeds
West Yorkshire
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£147,799
Current Liabilities£113,412

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
28 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
29 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 16-20 westfield road leeds yorkshire LS3 1DF (1 page)
8 August 2003Secretary resigned (1 page)
17 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
6 November 2002Return made up to 28/08/02; full list of members (5 pages)
21 August 2001Return made up to 28/08/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
18 October 2000Return made up to 28/08/00; no change of members (4 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
7 September 1999Return made up to 28/08/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
7 September 1998Return made up to 28/08/98; no change of members (5 pages)
27 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
9 September 1997Return made up to 28/08/97; no change of members (5 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
10 September 1996Return made up to 28/08/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
5 December 1995Secretary resigned;new secretary appointed (4 pages)
23 November 1995Director's particulars changed (2 pages)
16 November 1995Return made up to 28/08/95; change of members (12 pages)
9 November 1995Director's particulars changed (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)