About

Registered Number: 04298797
Date of Incorporation: 04/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2018 (5 years and 7 months ago)
Registered Address: WALSH TAYLOR, Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT,

 

Phillip Summers Groundworks Ltd was registered on 04 October 2001 with its registered office in Leeds. The current directors of this organisation are Summers, Phillip, Summers, Sarah Rachel, Smith, Michael Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, Phillip 04 October 2001 - 1
SUMMERS, Sarah Rachel 31 March 2005 - 1
SMITH, Michael Stephen 04 October 2001 04 November 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2018
LIQ14 - N/A 14 August 2018
LIQ03 - N/A 01 May 2018
4.68 - Liquidator's statement of receipts and payments 16 June 2017
4.68 - Liquidator's statement of receipts and payments 19 April 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2014
RESOLUTIONS - N/A 15 February 2013
4.20 - N/A 15 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 25 October 2004
225 - Change of Accounting Reference Date 14 February 2004
AA - Annual Accounts 14 February 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 11 November 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
363s - Annual Return 19 November 2002
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.