Company NameSuperiorcase Limited
DirectorAndrew Stuart Briggs
Company StatusDissolved
Company Number03839981
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAndrew Stuart Briggs
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address17 Greenside Court
New Crofton
Wakefield
West Yorkshire
WF4 1JX
Secretary NameMichelle Louise Noble
NationalityBritish
StatusCurrent
Appointed07 November 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address17 Greenside Court
New Crofton
Wakefield
West Yorkshire
WF4 1JX
Secretary NameJames Greenwood
NationalityBritish
StatusResigned
Appointed26 October 1999(1 month, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 07 November 1999)
RoleCompany Director
Correspondence Address17 Greenside Court
New Crofton
Wakefield
West Yorkshire
WF4 1JX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house, grammar school street, bradford BD1 4NS (1 page)
6 February 2003Liquidators statement of receipts and payments (5 pages)
11 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2002Statement of affairs (10 pages)
11 February 2002Appointment of a voluntary liquidator (1 page)
23 January 2002Registered office changed on 23/01/02 from: raines house denbydale road wakefield west yorkshire WF1 1HL (1 page)
8 November 2001Return made up to 13/09/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 April 2001Registered office changed on 09/04/01 from: 17 greenside court new crofton wakefield west yorkshire WF4 1JX (1 page)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
19 March 2001Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 November 1999Secretary resigned (1 page)