About

Registered Number: 05353158
Date of Incorporation: 04/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2015 (9 years and 2 months ago)
Registered Address: 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ

 

Based in Manchester, Summers & Co (UK) Ltd was established in 2005, it's status is listed as "Dissolved". The company has 4 directors listed as Summers, Linda, Summers, Paul Raymond, Summers, Julie, Summers, Neil Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, Paul Raymond 03 September 2012 - 1
SUMMERS, Neil Raymond 31 August 2008 18 February 2014 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Linda 01 March 2013 - 1
SUMMERS, Julie 04 February 2005 15 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2015
4.71 - Return of final meeting in members' voluntary winding-up 15 December 2014
AD01 - Change of registered office address 29 April 2014
RESOLUTIONS - N/A 28 April 2014
4.70 - N/A 28 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2014
AP03 - Appointment of secretary 18 March 2014
MR04 - N/A 17 March 2014
MR04 - N/A 17 March 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 11 January 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
395 - Particulars of a mortgage or charge 06 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 06 February 2006
225 - Change of Accounting Reference Date 26 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2008 Fully Satisfied

N/A

Legal charge 19 May 2008 Fully Satisfied

N/A

Debenture 14 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.