About

Registered Number: 06578329
Date of Incorporation: 28/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 2 St. Andrews Road, Ellesmere Port, Cheshire, CH65 5DG,

 

Founded in 2008, Summit Occupational Health & Safety Services Ltd have registered office in Cheshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 28 April 2008 07 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 03 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 December 2013
CH01 - Change of particulars for director 13 June 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 18 January 2010
AA01 - Change of accounting reference date 15 January 2010
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.