Company NameSupermarine Software Limited
Company StatusDissolved
Company Number02905034
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Alwin Griffin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMagirushuf 49
89077 Ulm
Germany
Foreign
Secretary NameAnnelise Griffin
NationalityBritish
StatusClosed
Appointed21 August 1995(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address25 Clarke Street
Wstborough
Dewsbury
West Yorkshire
WF13 4LP
Secretary NameAmanda Jayne Flack
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address57 High Street
East Malling
Kent
MK19 6AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCross Street Chambers
Cross Street
Wakefield
West Yorkshire
WF1 3BW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£425
Current Liabilities£6,947

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
7 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
9 March 2001Return made up to 04/03/01; full list of members (6 pages)
1 September 2000Return made up to 04/03/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 August 1999 (9 pages)
24 January 2000Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
4 June 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
15 April 1998Return made up to 04/03/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 March 1997 (10 pages)
7 April 1997Return made up to 04/03/97; no change of members (4 pages)
9 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 March 1996Return made up to 04/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Full accounts made up to 31 March 1995 (9 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Secretary's particulars changed (2 pages)
24 April 1995Return made up to 04/03/95; full list of members (6 pages)