Company NameSummagraphics Limited
DirectorsPaul Meyaart and John Brincko
Company StatusDissolved
Company Number01641998
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRobert Humphrey Jackson
NationalityBritish
StatusCurrent
Appointed23 January 1998(15 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleSolicitor
Correspondence Address14 Dewhurst Road
London
W14 0ET
Director NamePaul Meyaart
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 1999(16 years, 10 months after company formation)
Appointment Duration24 years, 12 months
RoleBusiness Consultant
Correspondence Address1719 Millhouse Run
Marietta
Georgia Ga 30066
Foreign
Director NameJohn Brincko
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 1999(17 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleBusiness Executive
Correspondence Address301 Thirty-First Street
Santa Monica
California 90402
90402
Director NameWilliam Joseph Lifka
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(10 years, 6 months after company formation)
Appointment Duration9 months (resigned 13 September 1993)
RoleBusiness Executive
Correspondence Address90 Birch Hill Road
Weston
Connecticut
United States
Director NameAnton Bernhard Van Marle
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed14 December 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1995)
RoleCompany General Manager (Chief Executive Officer)
Correspondence AddressWitzland 8
1261 Bm Blaricum
The Netherlands
Director NameDavid George Osowski
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 1996)
RoleBusiness Executive
Correspondence Address8 Little River Road
West Redding
Connecticut 06896
United States
Director NameRobert Barry Sims
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 1996)
RoleBusiness Executive
Correspondence Address40 Timber Lane
Fairfield
Connecticut
United States
Director NameMichael Seth Bennett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1993(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 1996)
RolePresident And Chief Executive
Correspondence Address5105 Cuesta Verde Austin 76546
Texas
Usa
Foreign
Director NameJan Maria Jozef Hellemans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 1995(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1996)
RoleBusiness Executive
Correspondence AddressOuwegemsesteenweg 227
Kruishoutem
O Vlaanderen
9770
Director NameGary Roger Long
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1996(14 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1997)
RoleBusiness Executive
Correspondence Address6612 La Cumbre Drive
Orange 92669 California
Usa
Foreign
Director NameJohn Joseph Millerick
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1996(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1999)
RoleBusiness Executive
Correspondence Address64 Park Crest Newport Coast
California
Usa
92657
Director NameWilliam Francis Porter Jr
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1996(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 1999)
RoleAttorney
Correspondence Address5442 Arrowhead Avenue Buena Park
California
Usa
90621
Director NameJohn Batterton
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 1999)
RoleBusiness Executive
Correspondence Address3 Andiamo
Newport Beach
California
92657
Director NameFiliep Maes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed06 January 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 1999)
RoleBusiness Executive
Correspondence AddressKoestraat 119
Rumbeke
B8800
Director NameErwin Vandousselaere
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed06 January 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1999)
RoleBusiness Executive
Correspondence AddressDr Bruwierlaan
Ichtegem
8480
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed14 December 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 January 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address1 And 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£365,297
Gross Profit£92,993
Net Worth£486,931
Cash£12,051
Current Liabilities£64,665

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 September 2001Dissolved (1 page)
25 June 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Registered office changed on 27/02/01 from: begbies traynor 6 raymond buildings grays inn london WC1R 5BP (1 page)
29 December 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Registered office changed on 25/02/00 from: 50 stratton street london W1X 6NX (1 page)
13 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 1999Declaration of solvency (3 pages)
13 December 1999Appointment of a voluntary liquidator (1 page)
16 November 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: vector house 5 ruscombe park ruscombe reading berkshire RG10 9NU (1 page)
3 March 1999Director resigned (1 page)
24 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 100 new bridge street london EC4V 6JA (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 January 1998Return made up to 14/12/97; full list of members (6 pages)
7 March 1997Director resigned (1 page)
4 March 1997Return made up to 14/12/96; full list of members (6 pages)
21 February 1997Director resigned (1 page)
24 December 1996Full accounts made up to 31 May 1996 (15 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
30 January 1996Full accounts made up to 31 May 1995 (15 pages)
15 January 1996Return made up to 14/12/95; full list of members (7 pages)
12 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Director resigned;new director appointed (4 pages)
5 April 1995Full accounts made up to 31 May 1994 (15 pages)