Company NameSuperior Covers Limited
Company StatusDissolved
Company Number03345778
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameDarren Robert Abel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Stevenson Street
Brindley Street Holderness Road
Hull
HU9 3BS
Director NameShaun Edward Everson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellerton Grove
Inglemire Lane
Hull
HU6 8BT
Director NameIan Martin Lovel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleAgricultural Engineer
Correspondence Address2a Foston Lane
North Frodingham
Driffield
East Yorkshire
YO25 8JZ
Director NameMr Charles Richard Theakston
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence AddressPluckham Farm
Fridaythorpe
Driffield
East Yorkshire
YO25 9SD
Secretary NameIan Martin Lovel
NationalityBritish
StatusCurrent
Appointed21 August 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleAgricultural Engineer
Correspondence Address2a Foston Lane
North Frodingham
Driffield
East Yorkshire
YO25 8JZ
Director NameDavid Arthur Butler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleAgricultural Engineer
Correspondence AddressCotswold Main Street
Boothby Graffoe
Lincoln
LN5 0LE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDavid Arthur Butler
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleAgricultural Engineer
Correspondence AddressCotswold Main Street
Boothby Graffoe
Lincoln
LN5 0LE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£663
Cash£2,198
Current Liabilities£30,068

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 April 2003Dissolved (1 page)
8 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Appointment of a voluntary liquidator (1 page)
6 October 2000Statement of affairs (10 pages)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2000Registered office changed on 22/09/00 from: 62-63 westborough scarborough north yorkshire YO11 1TS (1 page)
19 July 2000Return made up to 07/04/00; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 April 1999Return made up to 07/04/99; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 April 1998Return made up to 07/04/98; full list of members (6 pages)
3 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Secretary resigned;director resigned (1 page)
3 September 1997New director appointed (2 pages)
24 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 April 1997Ad 09/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
7 April 1997Incorporation (18 pages)