About

Registered Number: 02546226
Date of Incorporation: 05/10/1990 (33 years and 6 months ago)
Company Status: Liquidation
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Established in 1990, Summit Retail Display Ltd have registered office in Sidcup, Kent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONDUIT, Andrew Michael 01 February 2014 22 December 2015 1
HUDSON, Alan George Ian 01 January 2003 10 February 2016 1
WHEELER, Anthony John 21 October 2005 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Wendy Barbara 28 February 1995 03 July 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 March 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 March 2017
COCOMP - Order to wind up 01 March 2017
1.1 - Report of meeting approving voluntary arrangement 03 January 2017
1.4 - Notice of completion of voluntary arrangement 03 January 2017
CS01 - N/A 06 December 2016
TM01 - Termination of appointment of director 11 October 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 28 June 2016
1.1 - Report of meeting approving voluntary arrangement 25 February 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 28 August 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 19 October 2005
363s - Annual Return 07 December 2004
RESOLUTIONS - N/A 19 August 2004
MEM/ARTS - N/A 19 August 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 08 June 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 10 August 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 11 October 1999
395 - Particulars of a mortgage or charge 09 August 1999
AA - Annual Accounts 27 July 1999
395 - Particulars of a mortgage or charge 13 July 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 15 October 1996
287 - Change in situation or address of Registered Office 26 September 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 28 June 1995
288 - N/A 31 March 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 21 July 1994
RESOLUTIONS - N/A 08 June 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 1994
363s - Annual Return 18 October 1993
395 - Particulars of a mortgage or charge 08 September 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 30 October 1992
288 - N/A 30 October 1992
AA - Annual Accounts 04 March 1992
288 - N/A 24 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
363b - Annual Return 14 October 1991
RESOLUTIONS - N/A 01 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1991
288 - N/A 10 October 1990
NEWINC - New incorporation documents 05 October 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 July 1999 Outstanding

N/A

Debenture 06 July 1999 Outstanding

N/A

Rent deposit agreement 20 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.