Company NameF.Sumner Limited
DirectorsJane Mary Foot and Timothy Foot
Company StatusDissolved
Company Number00960098
CategoryPrivate Limited Company
Incorporation Date13 August 1969(54 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Jane Mary Foot
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(22 years, 7 months after company formation)
Appointment Duration32 years
RoleFlooring Contractor
Correspondence Address177 London Road
Grays
Essex
RM15 5YP
Director NameMr Timothy Foot
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(22 years, 7 months after company formation)
Appointment Duration32 years
RoleFlooring Contractor
Correspondence Address177 London Road
Grays
Essex
RM15 5YP
Secretary NameBryan Christopher William Foot
NationalityBritish
StatusCurrent
Appointed03 September 1997(28 years after company formation)
Appointment Duration26 years, 7 months
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Chichester Close
Aveley
South Ockendon
RM15 4TA
Director NameBetty Perry
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(21 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address83 Woodbridge Road
Barking
Essex
IG11 9ET
Director NameLeslie James Perry
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(21 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address83 Woodbridge Road
Barking
Essex
IG11 9ET
Secretary NameBetty Perry
NationalityBritish
StatusResigned
Appointed26 June 1991(21 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address83 Woodbridge Road
Barking
Essex
IG11 9ET
Secretary NameMrs Jane Mary Foot
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 1997)
RoleFlooring Contractor
Correspondence Address177 London Road
Grays
Essex
RM15 5YP

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

21 July 2007Dissolved (1 page)
21 April 2007Return of final meeting of creditors (1 page)
11 August 1999Registered office changed on 11/08/99 from: 183/191 ballards lane london N3 1LP (1 page)
10 August 1999Appointment of a liquidator (1 page)
10 August 1999Order of court to wind up (1 page)
29 June 1999Order of court to wind up (1 page)
4 June 1999Court order notice of winding up (1 page)
15 April 1999Notice of completion of voluntary arrangement (2 pages)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
22 December 1998Strike-off action suspended (1 page)
9 March 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
25 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 July 1997Return made up to 26/06/97; no change of members (4 pages)
15 September 1996Return made up to 26/06/96; full list of members (6 pages)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)