SUMMERDALE COURT LIMITED

Register to unlock more data on OkredoRegister

SUMMERDALE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03750254

Incorporation date

06/04/1999

Size

Full

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon20/10/2015
Application to strike the company off the register
dot icon11/10/2015
Full accounts made up to 2014-12-31
dot icon04/10/2015
Statement by Directors
dot icon04/10/2015
Statement of capital on 2015-10-05
dot icon04/10/2015
Solvency Statement dated 29/09/15
dot icon04/10/2015
Resolutions
dot icon22/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon18/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon17/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon12/12/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon15/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon15/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon23/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon14/01/2014
Appointment of Maureen Claire Royston as a director
dot icon12/11/2013
Termination of appointment of Peter Calveley as a director
dot icon10/11/2013
Appointment of Ian Richard Smith as a director
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon12/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Return made up to 06/04/09; full list of members
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon25/06/2008
Director appointed dr peter calveley
dot icon07/04/2008
Return made up to 06/04/08; full list of members
dot icon22/12/2007
Director resigned
dot icon25/11/2007
Full accounts made up to 2006-12-31
dot icon09/04/2007
Return made up to 06/04/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 06/04/06; full list of members
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Return made up to 06/04/05; no change of members
dot icon24/08/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon17/07/2005
New secretary appointed;new director appointed
dot icon17/07/2005
Secretary resigned
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Secretary resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New secretary appointed
dot icon30/05/2005
Registered office changed on 31/05/05 from: kingston care centre coombe road kingston upon thames surrey KT2 7AE
dot icon26/05/2005
Particulars of mortgage/charge
dot icon22/05/2005
Memorandum and Articles of Association
dot icon22/05/2005
Resolutions
dot icon22/05/2005
Resolutions
dot icon22/05/2005
Resolutions
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon05/05/2004
Return made up to 07/04/04; full list of members
dot icon10/09/2003
Declaration of assistance for shares acquisition
dot icon10/09/2003
Declaration of assistance for shares acquisition
dot icon10/09/2003
Declaration of assistance for shares acquisition
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon15/07/2003
Return made up to 07/04/03; full list of members
dot icon15/07/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon27/05/2002
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-09-30
dot icon11/07/2000
Return made up to 07/04/00; full list of members
dot icon23/02/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New secretary appointed;new director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon25/08/1999
Registered office changed on 26/08/99 from: 62 duchy road harrogate north yorkshire HG1 2EZ
dot icon25/08/1999
Memorandum and Articles of Association
dot icon25/08/1999
Resolutions
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Secretary resigned
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New secretary appointed;new director appointed
dot icon24/08/1999
Declaration of assistance for shares acquisition
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/05/1999
Ad 06/05/99--------- £ si 400000@1=400000 £ ic 2/400002
dot icon13/05/1999
Particulars of mortgage/charge
dot icon14/04/1999
Secretary resigned
dot icon06/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Ian Richard
Director
03/11/2013 - Present
201
Kay, Dominic Jude
Secretary
29/06/2005 - 15/06/2014
173
Hehir, Anthony Patrick
Director
17/08/1999 - 10/12/2002
20
Patterson, Gordon
Director
11/10/1999 - 05/05/2005
9
Oreschnick, Robert
Director
31/01/2002 - 05/05/2005
21

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 SUMMERDALE COURT LIMITED

SUMMERDALE COURT LIMITED is an(a) Dissolved company incorporated on 06/04/1999 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. There are currently 4 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 SUMMERDALE COURT LIMITED?

toggle

SUMMERDALE COURT LIMITED is currently Dissolved. It was registered on 06/04/1999 and dissolved on 18/01/2016.

Where is SUMMERDALE COURT LIMITED located?

toggle

SUMMERDALE COURT LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does SUMMERDALE COURT LIMITED do?

toggle

SUMMERDALE COURT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SUMMERDALE COURT LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.