Company NameSummit Energy (U.K.) Limited
Company StatusDissolved
Company Number01013166
CategoryPrivate Limited Company
Incorporation Date3 June 1971(52 years, 11 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameAnthony Carroll
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed26 January 1990(18 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 10 June 2003)
RoleOil Executive
Correspondence Address777 S Wadsworth Blvd
Irongate 3 Suite 201
Lakewood Cc 80226
Colorado 80226
Unitedstates Of America
Secretary NameWendy Adele Cribari
NationalityBritish
StatusClosed
Appointed31 July 2000(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address7505 W Yale Ave 2304
Denver
Colorado 80227
United States
Director NameMr Gary Davis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(19 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address777 S Wadsworth Blvd Irongate 3
Suite 201 Lakewood
Denver
Colorado
Foreign
Secretary NameRoger Derek Simpson
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address9 Dean Road
Hounslow
Middlesex
TW3 2EY
Secretary NameGary Davis
NationalityBritish
StatusResigned
Appointed24 July 1996(25 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 2000)
RoleCompany Director
Correspondence Address777 South Wadsworth Boulevard
Irongate 3 Suite 201
Lakewood Denver
Colorado
United States

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66
Current Liabilities£66

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
9 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001New secretary appointed (2 pages)
7 March 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 April 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 August 1998Registered office changed on 07/08/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
7 April 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 September 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
13 September 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)