Company NameSupersharp Limited
Company StatusDissolved
Company Number04694200
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)
Previous NamesThompson Plastics Vehicle Products Limited and Thompson Technik Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Wray
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(2 weeks, 4 days after company formation)
Appointment Duration11 years, 8 months (closed 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY
Secretary NameMr Stephen John Wray
NationalityBritish
StatusClosed
Appointed31 March 2003(2 weeks, 4 days after company formation)
Appointment Duration11 years, 8 months (closed 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY
Director NameMr Richard Clynes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Flaxmoss Close
Helmshore
Rossendale
Lancashire
BB4 4PX
Director NameMr Nabiel Khan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 16 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bartrams
Welton
East Yorkshire
HU15 1LX
Director NameMr Kenneth Darby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressLyme House
19 Bishop Burton Road, Cherry Burton
Beverley
North Humberside
HU17 7RW
Director NameMr Nicholas Andrew Pascoe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House
Grassington Road
Skipton
North Yorkshire
BD23 6ER
Director NameMr Edward John Watkins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Booth Farm Boothferry
Howden
DN14 7EE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
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£10,000
Current Liabilities£2,459

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2014Liquidators' statement of receipts and payments to 4 June 2014 (6 pages)
30 June 2014Liquidators statement of receipts and payments to 4 June 2014 (6 pages)
30 June 2014Liquidators statement of receipts and payments to 4 June 2014 (6 pages)
30 June 2014Liquidators' statement of receipts and payments to 4 June 2014 (6 pages)
31 December 2013Liquidators statement of receipts and payments to 4 December 2013 (5 pages)
31 December 2013Liquidators' statement of receipts and payments to 4 December 2013 (5 pages)
31 December 2013Liquidators statement of receipts and payments to 4 December 2013 (5 pages)
31 December 2013Liquidators' statement of receipts and payments to 4 December 2013 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 4 June 2013 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 4 June 2013 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 4 June 2013 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 4 June 2013 (5 pages)
3 June 2013Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
18 December 2012Liquidators statement of receipts and payments to 4 December 2012 (5 pages)
18 December 2012Liquidators' statement of receipts and payments to 4 December 2012 (5 pages)
18 December 2012Liquidators statement of receipts and payments to 4 December 2012 (5 pages)
18 December 2012Liquidators' statement of receipts and payments to 4 December 2012 (5 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Liquidators' statement of receipts and payments to 4 June 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 4 June 2012 (5 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Liquidators statement of receipts and payments to 4 June 2012 (5 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Liquidators' statement of receipts and payments to 4 June 2012 (5 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
22 December 2011Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
16 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2009Appointment of a voluntary liquidator (1 page)
16 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Registered office changed on 04/06/2009 from bridge works ferry road hessle east yorkshire HU13 0PY (1 page)
4 June 2009Registered office changed on 04/06/2009 from bridge works ferry road hessle east yorkshire HU13 0PY (1 page)
29 December 2008Memorandum and Articles of Association (7 pages)
29 December 2008Memorandum and Articles of Association (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 December 2008Company name changed thompson technik LIMITED\certificate issued on 17/12/08 (2 pages)
16 December 2008Company name changed thompson technik LIMITED\certificate issued on 17/12/08 (2 pages)
12 December 2008Appointment terminated director edward watkins (1 page)
12 December 2008Appointment terminated director edward watkins (1 page)
22 May 2008Declaration of assistance for shares acquisition (9 pages)
22 May 2008Declaration of assistance for shares acquisition (9 pages)
22 May 2008Director appointed nabiel khan (2 pages)
22 May 2008Declaration of assistance for shares acquisition (7 pages)
22 May 2008Declaration of assistance for shares acquisition (7 pages)
22 May 2008Director appointed nabiel khan (2 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from bridge works ferry lane hessle east yorkshire HU13 0PY (1 page)
20 March 2008Registered office changed on 20/03/2008 from bridge works ferry lane hessle east yorkshire HU13 0PY (1 page)
25 January 2008Full accounts made up to 31 March 2007 (14 pages)
25 January 2008Full accounts made up to 31 March 2007 (14 pages)
21 March 2007Return made up to 12/03/07; full list of members (8 pages)
21 March 2007Return made up to 12/03/07; full list of members (8 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
25 July 2006Return made up to 12/03/06; full list of members; amend (7 pages)
25 July 2006Return made up to 12/03/06; full list of members; amend (7 pages)
16 March 2006Return made up to 12/03/06; full list of members (7 pages)
16 March 2006Return made up to 12/03/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
6 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2005Company name changed thompson plastics vehicle produc ts LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed thompson plastics vehicle produc ts LIMITED\certificate issued on 09/03/05 (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
6 April 2004Return made up to 12/03/04; full list of members (8 pages)
6 April 2004Return made up to 12/03/04; full list of members (8 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Ad 31/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Ad 31/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
12 March 2003Incorporation (12 pages)
12 March 2003Incorporation (12 pages)