Company NameSupertec Roofing Systems Limited
Company StatusDissolved
Company Number03110952
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 7 months ago)
Dissolution Date22 July 1997 (26 years, 9 months ago)

Directors

Director NameMrs Linda Jane Wragg
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gapsick Lane
Clowne
Derbyshire
S43 4AW
Secretary NameMrs Linda Jane Wragg
NationalityBritish
StatusClosed
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gapsick Lane
Clowne
Derbyshire
S43 4AW
Director NameJacqueline Rains
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Dewar Drive
Sheffield
South Yorkshire
S7 2GQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLatham House
243 London Road
Sheffield
South Yorkshire
S2 4NF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
1 April 1997First Gazette notice for compulsory strike-off (1 page)
20 August 1996Director resigned (1 page)
17 November 1995Director resigned (2 pages)
17 November 1995Registered office changed on 17/11/95 from: crown house 64 whitchurch rd cardiff s glam CF4 3LX (1 page)
17 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New secretary appointed (2 pages)
6 October 1995Incorporation (28 pages)