Company NameMichael Sumner & Company Limited
DirectorsFinola Bridgit Sumner and Michael Joseph Sumner
Company StatusDissolved
Company Number01977113
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFinola Bridgit Sumner
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleAuthor
Correspondence AddressHill Covert
Cowley
Cheltenham
Gloucestershire
GL53 9NJ
Wales
Director NameMichael Joseph Sumner
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleDesigner
Correspondence AddressHill Covert
Cowley
Cheltenham
Gloucestershire
GL53 9NJ
Wales
Secretary NameFinola Bridgit Sumner
NationalityBritish
StatusCurrent
Appointed26 November 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressHill Covert
Cowley
Cheltenham
Gloucestershire
GL53 9NJ
Wales
Secretary NameWilliam Brian Bayliss
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address9 Tregaron Avenue
London
N8 9HA

Location

Registered AddressConduit House
24 Conduit House
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 September 1996Dissolved (1 page)
3 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1996Liquidators statement of receipts and payments (5 pages)
7 September 1995Liquidators statement of receipts and payments (6 pages)
16 March 1995Liquidators statement of receipts and payments (6 pages)