MALLERMAN SUMMERFIELD GROUP LIMITED

Register to unlock more data on OkredoRegister

MALLERMAN SUMMERFIELD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01233009

Incorporation date

10/11/1975

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1975)
dot icon03/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2011
First Gazette notice for voluntary strike-off
dot icon04/01/2011
Application to strike the company off the register
dot icon23/12/2010
Solvency Statement dated 21/12/10
dot icon23/12/2010
Statement of capital on 2010-12-23
dot icon23/12/2010
Resolutions
dot icon08/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon08/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon08/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/08/2010
Appointment of Ms Rachel Elizabeth Jacobs as a director
dot icon13/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon01/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/04/2010
Appointment of Gareth Richard Wright as a director
dot icon03/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon02/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon27/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon08/09/2009
Accounts made up to 2008-12-31
dot icon02/09/2009
Director appointed mark kerswell
dot icon25/06/2009
Return made up to 01/06/09; full list of members
dot icon07/08/2008
Accounts made up to 2007-12-31
dot icon25/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon16/06/2008
Director's Change of Particulars / peter rigby / 16/06/2008 / HouseName/Number was: , now: appledown house; Street was: appledown house, now: the croft; Area was: the croft, now: ; Occupation was: chairman, now: company director
dot icon23/04/2008
Director appointed adam christopher walker
dot icon25/03/2008
Appointment Terminated Director david gilbertson
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon05/12/2007
Secretary's particulars changed
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 01/06/07; full list of members
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
Secretary resigned
dot icon06/10/2006
Accounts made up to 2005-12-31
dot icon17/08/2006
New director appointed
dot icon14/06/2006
Return made up to 01/06/06; full list of members
dot icon17/10/2005
Secretary's particulars changed
dot icon20/06/2005
Accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon10/12/2004
Auditor's resignation
dot icon24/11/2004
Miscellaneous
dot icon11/08/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon16/07/2004
Director's particulars changed
dot icon30/06/2004
Return made up to 01/06/04; full list of members
dot icon14/04/2004
Accounts made up to 2003-12-31
dot icon20/11/2003
Accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 01/06/03; full list of members
dot icon24/09/2002
Registered office changed on 24/09/02 from: 19 portland place london W1B 1PX
dot icon12/09/2002
Location of register of members
dot icon19/06/2002
Accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 01/06/02; full list of members
dot icon30/05/2002
Resolutions
dot icon02/08/2001
Accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 01/06/01; no change of members
dot icon31/05/2001
Resolutions
dot icon14/08/2000
Location of register of members
dot icon08/08/2000
Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF
dot icon07/07/2000
Accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 01/06/00; full list of members
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
New secretary appointed
dot icon09/06/2000
Resolutions
dot icon03/03/2000
Director's particulars changed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon08/12/1999
Registered office changed on 08/12/99 from: gilmoora house 57/61 mortimer street london W1N 8JX
dot icon08/12/1999
Location of register of members
dot icon07/12/1999
Resolutions
dot icon28/10/1999
Accounts made up to 1998-12-31
dot icon02/07/1999
Return made up to 01/06/99; no change of members
dot icon02/07/1999
Location of register of members address changed
dot icon30/04/1999
New secretary appointed
dot icon30/04/1999
Secretary resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Secretary resigned
dot icon18/11/1998
New secretary appointed
dot icon02/10/1998
Accounts made up to 1997-12-31
dot icon25/07/1998
Return made up to 01/06/98; no change of members
dot icon25/07/1998
Secretary's particulars changed;director's particulars changed
dot icon25/07/1998
Director's particulars changed
dot icon11/12/1997
New director appointed
dot icon31/10/1997
Accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 01/06/97; full list of members
dot icon30/04/1997
Director's particulars changed
dot icon17/07/1996
Accounts made up to 1995-12-31
dot icon28/06/1996
Return made up to 01/06/96; change of members
dot icon03/04/1996
New secretary appointed
dot icon12/02/1996
New director appointed
dot icon12/02/1996
New director appointed
dot icon11/07/1995
Accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 01/06/95; no change of members
dot icon26/06/1995
Location of register of members address changed
dot icon21/04/1995
Registered office changed on 21/04/95 from: 57-61 mortimer street london W1N 7TD
dot icon04/10/1994
Resolutions
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 01/06/94; full list of members
dot icon13/12/1993
Secretary resigned;new secretary appointed
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Return made up to 01/06/93; full list of members
dot icon28/06/1993
Director's particulars changed
dot icon22/09/1992
Full group accounts made up to 1991-12-31
dot icon01/07/1992
Return made up to 01/06/92; no change of members
dot icon31/10/1991
Full group accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 01/06/91; change of members
dot icon20/06/1991
Registered office changed on 20/06/91 from: bath house 3RD Floor 56 london viaduct london EC1A 2EX
dot icon28/04/1991
New director appointed
dot icon28/04/1991
Director resigned
dot icon28/04/1991
Location of register of members
dot icon29/10/1990
Full group accounts made up to 1989-12-31
dot icon12/07/1990
Return made up to 01/06/90; full list of members
dot icon04/05/1990
New director appointed
dot icon26/04/1990
Director resigned;new director appointed
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
New director appointed
dot icon09/08/1989
Return made up to 02/06/89; full list of members
dot icon29/03/1989
New director appointed
dot icon28/02/1989
Full accounts made up to 1987-12-31
dot icon28/02/1989
Return made up to 31/10/88; full list of members
dot icon27/01/1989
Director resigned
dot icon27/01/1989
Secretary resigned;new secretary appointed
dot icon27/01/1989
Location of register of members
dot icon27/01/1989
Registered office changed on 27/01/89 from: 27-31 blandford street london W1H 3AD
dot icon16/03/1988
Full accounts made up to 1987-01-31
dot icon16/03/1988
Return made up to 17/11/87; full list of members
dot icon26/01/1988
Accounting reference date shortened from 31/01 to 31/12
dot icon07/01/1987
Full accounts made up to 1985-12-31
dot icon07/01/1987
Return made up to 31/10/86; full list of members
dot icon07/01/1987
Return made up to 31/12/85; full list of members
dot icon11/11/1986
Accounting reference date extended from 31/12 to 31/01
dot icon23/10/1986
Director resigned;new director appointed
dot icon23/10/1986
Registered office changed on 23/10/86 from: 2/16 goodge street london W1P 1FF
dot icon10/11/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, John William
Director
07/08/2006 - Present
162
Withers, John Martin
Director
26/01/1996 - 11/01/1999
38
Kerswell, Mark Henry
Director
27/08/2009 - Present
184
Wilkinson, James Henry
Director
25/11/1997 - 30/06/2004
175
Withers, John Martin
Secretary
14/10/1993 - 11/01/1999
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALLERMAN SUMMERFIELD GROUP LIMITED

MALLERMAN SUMMERFIELD GROUP LIMITED is an(a) Dissolved company incorporated on 10/11/1975 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALLERMAN SUMMERFIELD GROUP LIMITED?

toggle

MALLERMAN SUMMERFIELD GROUP LIMITED is currently Dissolved. It was registered on 10/11/1975 and dissolved on 03/05/2011.

Where is MALLERMAN SUMMERFIELD GROUP LIMITED located?

toggle

MALLERMAN SUMMERFIELD GROUP LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What is the latest filing for MALLERMAN SUMMERFIELD GROUP LIMITED?

toggle

The latest filing was on 03/05/2011: Final Gazette dissolved via voluntary strike-off.