Company NameSuper Technology Limited
Company StatusDissolved
Company Number03012948
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)
Previous NameFloatbrook Computers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameHelen Margaret Grenville
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(10 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address6 Sunningdale Walk Alwoodley
Leeds
West Yorkshire
LS17 7SG
Secretary NameAneil Bianco Kant
NationalityBritish
StatusClosed
Appointed18 December 1995(10 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 22 August 2000)
RoleSecretary
Correspondence Address6 Sunningdale Walk
Alwoodley
Leeds
West Yorkshire
LS17 7SG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O John Shackleton & Co
Wira House
West Park
Ring Road Leeds
LS16 6QL
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
17 March 2000Application for striking-off (1 page)
28 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Return made up to 23/01/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 February 1998Return made up to 23/01/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 March 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
27 February 1996Return made up to 23/01/96; full list of members (6 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996Registered office changed on 05/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page)