Company NameSummerfrost Limited
Company StatusDissolved
Company Number00906668
CategoryPrivate Limited Company
Incorporation Date22 May 1967(56 years, 11 months ago)
Dissolution Date8 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derick Edward Williams
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(24 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 08 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShorts Farm
Biddenden
Kent
TN27 8DP
Director NameJohn Andrew Williams
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(24 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 08 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven
Warren Street
Lenham
Kent
ME17 2EA
Secretary NameJohn Andrew Williams
NationalityBritish
StatusClosed
Appointed19 June 1991(24 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 08 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven
Warren Street
Lenham
Kent
ME17 2EA

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3k at £1D.e. Williams
65.00%
Ordinary
500 at £1Mrs M. Williams
25.00%
Ordinary
200 at £1J.a. Williams
10.00%
Ordinary

Financials

Year2014
Net Worth£77,371
Cash£76,413
Current Liabilities£6,673

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 May

Filing History

8 December 2014Final Gazette dissolved following liquidation (1 page)
8 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2014Final Gazette dissolved following liquidation (1 page)
8 September 2014Return of final meeting in a members' voluntary winding up (5 pages)
8 September 2014Return of final meeting in a members' voluntary winding up (5 pages)
1 October 2013Registered office address changed from 35/37 Brent Street London NW4 2EF on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 35/37 Brent Street London NW4 2EF on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 35/37 Brent Street London NW4 2EF on 1 October 2013 (2 pages)
30 September 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
30 September 2013Declaration of solvency (5 pages)
30 September 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
30 September 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2013Declaration of solvency (5 pages)
30 September 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2,000
(5 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2,000
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
20 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
10 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
28 June 2010Director's details changed for John Andrew Williams on 18 June 2010 (2 pages)
28 June 2010Director's details changed for John Andrew Williams on 18 June 2010 (2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
9 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 August 2008Return made up to 19/06/08; no change of members (7 pages)
13 August 2008Return made up to 19/06/08; no change of members (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 July 2007Return made up to 19/06/07; no change of members (7 pages)
11 July 2007Return made up to 19/06/07; no change of members (7 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 August 2006Return made up to 19/06/06; full list of members (7 pages)
4 August 2006Return made up to 19/06/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 August 2005Return made up to 19/06/05; full list of members (7 pages)
9 August 2005Return made up to 19/06/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 July 2003Return made up to 19/06/03; full list of members (7 pages)
1 July 2003Return made up to 19/06/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 May 2002 (11 pages)
4 June 2003Full accounts made up to 31 May 2002 (11 pages)
2 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Full accounts made up to 31 May 2001 (11 pages)
7 June 2002Full accounts made up to 31 May 2001 (11 pages)
17 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Full accounts made up to 31 May 2000 (11 pages)
21 March 2001Full accounts made up to 31 May 2000 (11 pages)
4 July 2000Return made up to 19/06/00; full list of members (6 pages)
4 July 2000Return made up to 19/06/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 May 1999 (9 pages)
22 March 2000Full accounts made up to 31 May 1999 (9 pages)
23 July 1999Return made up to 19/06/99; full list of members (6 pages)
23 July 1999Return made up to 19/06/99; full list of members (6 pages)
22 March 1999Full accounts made up to 31 May 1998 (10 pages)
22 March 1999Full accounts made up to 31 May 1998 (10 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
24 July 1998Return made up to 19/06/98; no change of members (4 pages)
24 July 1998Return made up to 19/06/98; no change of members (4 pages)
17 March 1998Full accounts made up to 31 May 1997 (10 pages)
17 March 1998Full accounts made up to 31 May 1997 (10 pages)
11 August 1997Return made up to 19/06/97; full list of members (6 pages)
11 August 1997Return made up to 19/06/97; full list of members (6 pages)
9 July 1996Return made up to 19/06/96; no change of members (4 pages)
9 July 1996Return made up to 19/06/96; no change of members (4 pages)
5 July 1995Return made up to 19/06/95; no change of members (4 pages)
5 July 1995Return made up to 19/06/95; no change of members (4 pages)