Company NameSummit Lea Valley Limited
Company StatusDissolved
Company Number00599677
CategoryPrivate Limited Company
Incorporation Date28 February 1958(66 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameHallets Of Canterbury Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBin Haga
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed17 May 2004(46 years, 2 months after company formation)
Appointment Duration3 years (closed 05 June 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Secretary NameStephen John Douglas Taylor
NationalityBritish
StatusClosed
Appointed15 March 2005(47 years after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2007)
RoleAccountant
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameHiroshi Kubo
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed24 November 2005(47 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 05 June 2007)
RoleManager
Correspondence Address37a Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameMr Eldred John Paterson Brodie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 1996)
RoleFinance Director
Correspondence AddressPuddledock House Pilgrims Way
Chartham Hatch
Canterbury
Kent
CT4 7LR
Director NameMr David Bernard Thompson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 1996)
RoleCompany Chairman
Correspondence AddressBursted Cottage
Upper Hardres
Canterbury
Kent
CT4 6EQ
Director NameMr Raymond Marcel Hallet
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 1996)
RoleRetired Sales Manager
Correspondence AddressAnchor Point Marine Crescent
Tankerton
Whitstable
Kent
CT5 2QL
Secretary NameMr Ivor Smith
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 1996)
RoleCompany Director
Correspondence AddressTyke House 11 Goldfinch Close
Herne Bay
Kent
CT6 7DB
Director NameKyoji Kamiya
Date of BirthMay 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed18 November 1996(38 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address3 Stockhams Close
Sandertead
South Croydon
Surrey
CR2 0LS
Director NameJun Kihara
Date of BirthMay 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed18 November 1996(38 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2000)
RoleManager
Correspondence Address129 Lynton Road
Acton
London
W3 9HN
Director NameMakoto Sato
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed18 November 1996(38 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleCompany Manager
Correspondence Address2 13 3 Shibazaki
Chofu Shi
Tokyo
Tutujigaoka Haim 403
Foreign
Director NameKoichi Usui
Date of BirthAugust 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed18 November 1996(38 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 May 2004)
RoleManager
Correspondence Address5 Harbledown Road
Sanderstead
Surrey
CR2 8RH
Secretary NameKyoji Kamiya
NationalityJapanese
StatusResigned
Appointed18 November 1996(38 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address3 Stockhams Close
Sandertead
South Croydon
Surrey
CR2 0LS
Director NameToru Araki
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1999(41 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 June 2000)
RoleManager
Correspondence Address4-28-10 Zenpukuji Suginami-Ku
Tokyo
Japan
Foreign
Director NameHideto Asada
Date of BirthOctober 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed18 May 2000(42 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleManager
Correspondence Address36 Riddlesdown Avenue
Purley
Surrey
CR8 1JJ
Secretary NameKoichi Usui
NationalityJapanese
StatusResigned
Appointed18 May 2000(42 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 May 2004)
RoleManager
Correspondence Address5 Harbledown Road
Sanderstead
Surrey
CR2 8RH
Director NameKuniharu Nakamura
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2000(42 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleGeneral Manager
Correspondence Address2-5-2-905 Kamiyoga
Setagaya-Ku
Tokyo
158-0098
Foreign
Director NameMasataka Takanishi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2003(45 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2005)
RoleManager
Correspondence Address4 Boxford Close
Selsdon
South Croydon
CR2 8SY
Director NameToru Ozaki
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed17 May 2004(46 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2006)
RoleManager
Correspondence Address23a The Chase
Coulsdon
Surrey
CR5 2EJ
Secretary NameToru Ozaki
NationalityJapanese
StatusResigned
Appointed17 May 2004(46 years, 2 months after company formation)
Appointment Duration10 months (resigned 15 March 2005)
RoleManager
Correspondence Address23a The Chase
Coulsdon
Surrey
CR5 2EJ

Location

Registered AddressDove House
113 Brighton Road
Croydon
Surrey
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
31 May 2006Return made up to 10/05/06; full list of members (2 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
14 February 2006Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (1 page)
12 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Return made up to 10/05/05; full list of members (7 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
20 December 2004Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Full accounts made up to 31 December 2003 (5 pages)
7 July 2004Director's particulars changed (1 page)
10 June 2004Return made up to 10/05/04; full list of members (8 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New director appointed (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 10/05/03; full list of members (7 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 August 2002Full accounts made up to 31 December 2001 (5 pages)
10 June 2002Return made up to 10/05/02; full list of members (7 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Secretary resigned;director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
2 June 1999Return made up to 10/05/99; no change of members (4 pages)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 September 1998Registered office changed on 14/09/98 from: sturry road canterbury kent CT1 1DR (1 page)
22 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 June 1998Return made up to 10/05/98; no change of members (4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed;new director appointed (3 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (3 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 November 1996Memorandum and Articles of Association (19 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1996Return made up to 10/05/96; full list of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (5 pages)
24 May 1995Return made up to 10/05/95; no change of members (4 pages)
7 January 1971Articles of association (5 pages)
28 February 1958Certificate of incorporation (1 page)