Company NameSupergroup Office Supplies Limited
Company StatusDissolved
Company Number03360059
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameChristopher Collinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
29 Stepping Stones
East Morton
West Yorkshire
BD20 5UG
Director NameMr Ivan Richard Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Secretary NameLisa Yvonne Winter
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address6 Sovereign Park
Baildon
Shipley
West Yorkshire
BD17 6TU
Secretary NameJacqueline Anne Dunn
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameJohn Magee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address22 Chipstead Road
Banstead
Surrey
SM7 2HH

Location

Registered AddressGrant Thorntton St Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
4 May 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
20 May 1999Return made up to 25/04/99; no change of members (4 pages)
18 May 1999Full accounts made up to 30 September 1998 (13 pages)
27 April 1999Full accounts made up to 30 June 1998 (13 pages)
25 March 1999Director resigned (1 page)
12 February 1999Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
16 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
5 June 1998Return made up to 25/04/98; full list of members (6 pages)
2 June 1998Secretary resigned (1 page)
19 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
28 May 1997Ad 01/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
25 April 1997Incorporation (16 pages)