Company NameSumar Beauty Products Limited
Company StatusDissolved
Company Number00772175
CategoryPrivate Limited Company
Incorporation Date28 August 1963(60 years, 8 months ago)
Dissolution Date5 February 1991 (33 years, 2 months ago)

Business Activity

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

Directors

Secretary NameSusan Folger
NationalityBritish
StatusClosed
Appointed14 November 1996(33 years, 2 months after company formation)
Appointment Duration-6 years, 2 months (closed 05 February 1991)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(34 years, 1 month after company formation)
Appointment Duration-7 years, 4 months (closed 05 February 1991)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameMr Keith William Eastham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Director NamePaul Richard Taylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedsyke
Wheatley Lane Road Fence
Burnley
Lancashire
BB12 9XA
Secretary NameMr Keith William Eastham
NationalityBritish
StatusResigned
Appointed13 December 1992(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Director NameGregory Noel Wardman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressAshkeys
Darley
Harrogate
North Yorkshire
HG3 2QF
Director NameGraham Charles Couling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address47 Lime Grove
Kirby Muxloe
Leicester
LE9 2DF
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 October 1996)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed02 October 1995(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1996)
RoleCompany Director
Correspondence Address22 Malvern Drive
Grantham
Lincs
NG31 8GA
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(33 years after company formation)
Appointment Duration2 years (resigned 24 September 1998)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(33 years after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered Address18 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

17 March 1999Dissolved (1 page)
17 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 October 1998Appointment of a voluntary liquidator (1 page)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1998Declaration of solvency (3 pages)
2 October 1998Director resigned (1 page)
18 August 1998Location of register of members (1 page)
29 January 1998Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page)
5 January 1998Return made up to 13/12/97; full list of members (7 pages)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 May 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
30 December 1996Return made up to 13/12/96; no change of members (4 pages)
28 November 1996New secretary appointed (1 page)
27 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
1 October 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
24 September 1996Registered office changed on 24/09/96 from: glenfield mill glenfield road nelson lancashire BB9 8AW (1 page)
21 February 1996Return made up to 13/12/95; full list of members (7 pages)
21 February 1996Director resigned (2 pages)
27 November 1995Director's particulars changed (4 pages)
10 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Secretary resigned (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New secretary appointed (4 pages)
19 October 1995Memorandum and Articles of Association (12 pages)