Company NameSuperbound Limited
Company StatusDissolved
Company Number02401891
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 10 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameJames Stuart Tucker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 03 June 2003)
RoleChartered Engineer
Correspondence Address9 Parkfield
Stillington
York
North Yorkshire
YO6 1JR
Director NameJohn Edward Richard Wood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 03 June 2003)
RoleAeronautical Consultant
Correspondence Address4 Manor Barns
Barcheston
Shipston On Stour
Warwickshire
CV36 5AY
Secretary NameSimon Astley Cooper
NationalityBritish
StatusClosed
Appointed25 March 1991(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressThe Grey Horse Great Edstone
York
YO62 6PD
Director NameSusan Ann Wood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleRisk Analyst
Correspondence Address4 Manor Barns
Shipston On Stour
Warwickshire
CV36 5AY

Location

Registered AddressDove Way
Kirkby Mills Industrial Estate
Kirkbymoorside
York
YO6 6NR
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishKirkbymoorside
WardKirkbymoorside

Financials

Year2014
Turnover£8,162
Gross Profit£7,568
Net Worth-£51,200
Current Liabilities£51,200

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Application for striking-off (1 page)
30 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 April 2002Return made up to 25/03/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 March 2000Return made up to 25/03/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 June 1999Return made up to 25/03/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
28 April 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 April 1997Return made up to 25/03/97; full list of members (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 September 1996Secretary's particulars changed (1 page)
20 August 1996Registered office changed on 20/08/96 from: 30 knapton close strensall york YO3 5ZF (1 page)
18 March 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1996Full accounts made up to 31 March 1995 (10 pages)
14 March 1995Return made up to 25/03/95; no change of members (4 pages)