Company NameMidsummer Public Services Limited
DirectorStephen Dunkling
Company StatusDissolved
Company Number02598373
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1997(6 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Secretary NameTimothy Scott
NationalityBritish
StatusCurrent
Appointed26 November 1997(6 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address10 Westmore Court
17 Carlton Drive
London
SW19 2BU
Director NameMr Keith Robert Jameson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(10 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Whaddon Close
West Hunsbury
Northampton
NN4 9XS
Director NameAndrew Brian Laing
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(10 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressPointers Lodge Church Walk
Harrold
Bedford
Bedfordshire
MK43 7DG
Director NameMr John Wain
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(10 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Owlers Lane
Littleover
Derby
Derbyshire
DE23 6DU
Secretary NameMr Keith Robert Jameson
NationalityBritish
StatusResigned
Appointed28 February 1992(10 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Whaddon Close
West Hunsbury
Northampton
NN4 9XS
Director NameMr Jeffrey Collingwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address2 Park Place
Rushden
Northamptonshire
NN10 0RR
Director NameMr Terence John Walsh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 November 1993)
RoleCompany Director
Correspondence Address56 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Director NameStephen Clive Taylor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address18a Highbury Terrace Mews
London
N5 1UT
Director NameMr Rees Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 1996)
RoleChartered Accountant
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 1998)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Director NameMr Neil Stewart Sandiford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address3 Greenacres
Turton
Bolton
Lancashire
BL7 0QG
Director NameMary Rosina Young
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steps Bliss Gate Road
Rock
Kidderminster
Worcestershire
DY14 9XT
Secretary NameMr Duncan John Lucas Bates
NationalityBritish
StatusResigned
Appointed31 March 1997(5 years, 12 months after company formation)
Appointment Duration8 months (resigned 26 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marrick
Wilnecote
Tamworth
Staffordshire
B77 4NU
Director NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered Address37-41 Old Queen Street
London
SW1H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2001Dissolved (1 page)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
13 July 1998Director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
15 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 1997Appointment of a voluntary liquidator (1 page)
15 December 1997Declaration of solvency (3 pages)
11 December 1997Registered office changed on 11/12/97 from: fountain house great cornbow halesowen west midlands B63 3BL (1 page)
2 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Return made up to 05/04/97; no change of members (4 pages)
4 April 1997Secretary resigned;director resigned (1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 December 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
19 April 1996Return made up to 05/04/96; no change of members (6 pages)
13 March 1996Director resigned (2 pages)
9 November 1995Full accounts made up to 31 March 1995 (15 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Return made up to 05/04/95; full list of members (8 pages)