Company NameSupremeobject Limited
Company StatusDissolved
Company Number03491977
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKay Nanette Bellinger
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressBurntstones Lodge
Moorbank Road
Sheffield
South Yorkshire
S10 5TQ
Director NameGilbert Clive Hinckley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressAmber House, Vernon Lane
Kelstedge, Ashover
Chesterfield
Derbyshire
S45 0EA
Director NameMr Matthew Stuart Percy Hinckley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlowe
Jaggers Lane, Hathersage
Hope Valley
Derbyshire
S32 1AZ
Director NameMr Jonathan Nigel Wildgoose
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Cottage
Churchdale
Bakewell
Derbyshire
DE45 1NX
Director NameMrs Marjory Jean Wildgoose
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowers Hall
Alport
Bakewell
Derbyshire
DE45 1LD
Secretary NameRichard Kevin Davis
NationalityBritish
StatusResigned
Appointed19 February 1998(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1998)
RoleCompany Director
Correspondence Address48 Main Avenue
Totley
Sheffield
S17 4FJ
Secretary NameJohn Stuart Hill
NationalityBritish
StatusResigned
Appointed01 April 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleSecretary
Correspondence Address53 Breck Lane
Dinnington
Sheffield
Yorkshire
S25 2LJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1998(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 19 February 1998)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1998(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 19 February 1998)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1998(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 19 February 1998)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£165,228
Cash£561
Current Liabilities£91,334

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 August 2001Dissolved (1 page)
21 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
27 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: knowle house 4 norfolk park road sheffield south yorkshire S2 3QE (1 page)
17 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 April 2000Appointment of a voluntary liquidator (1 page)
17 April 2000Declaration of solvency (3 pages)
20 March 2000Registered office changed on 20/03/00 from: sandiron house 449/453 abbey lane beauchief sheffield south yorkshire S7 2RA (1 page)
20 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 February 1999Secretary resigned (1 page)
11 February 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 July 1998Statement of affairs (4 pages)
23 July 1998Ad 20/02/98--------- £ si 1280@1=1280 £ ic 49409/50689 (2 pages)
19 May 1998S-div 20/02/98 (1 page)
19 May 1998Ad 20/02/98--------- £ si [email protected]=49408 £ ic 1/49409 (2 pages)
18 April 1998Secretary resigned;director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 April 1998New director appointed (2 pages)
18 April 1998£ nc 1000/1281 20/02/98 (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 york place leeds LS1 2DS (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Incorporation (15 pages)