Company NameSummit Consulting Limited
Company StatusDissolved
Company Number02705644
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameBronzestop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameStephen Peter Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months (closed 22 March 2011)
RoleRecruitment Consult
Correspondence AddressCeylon House
Raydon Road Hintlesham
Ipswich
IP8 3QH
Secretary NameRaymond Bruce Smyth
NationalityBritish
StatusResigned
Appointed20 May 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 1995)
RoleCompany Director
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Secretary NameAvril Brown
NationalityBritish
StatusResigned
Appointed22 August 1995(3 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 November 2008)
RoleCompany Director
Correspondence AddressCeylon House
Raydon Road Hintlesham
Ipswich
IP8 3QH
Director NameArvinder Singh Marjara
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2003)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address44 Wilshire Avenue
Chelmer Village
Chelmsford
Essex
CM2 6QW
Director NameKenneth Sandison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2002)
RoleBusiness Development Director
Correspondence Address65 Milverton Road
Giffnock
Glasgow
G46 7LQ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVantis Business Recovery Services
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,123
Cash£12,837
Current Liabilities£405,287

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved following liquidation (1 page)
22 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (6 pages)
7 October 2010Liquidators statement of receipts and payments to 21 September 2010 (6 pages)
20 October 2009Statement of affairs with form 4.19 (6 pages)
20 October 2009Statement of affairs with form 4.19 (6 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Appointment of a voluntary liquidator (1 page)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-22
(1 page)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2009Registered office changed on 24/09/2009 from, 43-45 butts green road, hornchurch, essex, RM11 2JX (1 page)
24 September 2009Registered office changed on 24/09/2009 from, 43-45 butts green road, hornchurch, essex, RM11 2JX (1 page)
9 September 2009Registered office changed on 09/09/2009 from, coopers house, 65A wingletye lane, hornchurch, essex, RM11 3AT (1 page)
9 September 2009Registered office changed on 09/09/2009 from, coopers house, 65A wingletye lane, hornchurch, essex, RM11 3AT (1 page)
8 May 2009Return made up to 10/04/09; full list of members (5 pages)
8 May 2009Return made up to 10/04/09; full list of members (5 pages)
18 November 2008Appointment Terminated Secretary avril brown (1 page)
18 November 2008Appointment terminated secretary avril brown (1 page)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
8 May 2008Return made up to 10/04/08; no change of members (6 pages)
8 May 2008Return made up to 10/04/08; no change of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 May 2007Return made up to 10/04/07; no change of members (6 pages)
10 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2006Return made up to 10/04/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 10/04/05; full list of members (6 pages)
21 April 2005Return made up to 10/04/05; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 April 2004Return made up to 10/04/04; full list of members (6 pages)
20 April 2004Return made up to 10/04/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 May 2003Return made up to 10/04/03; full list of members (6 pages)
6 May 2003Return made up to 10/04/03; full list of members (6 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
23 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
15 May 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(7 pages)
15 May 2002Return made up to 10/04/02; full list of members (7 pages)
26 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
26 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
9 May 2001Return made up to 10/04/01; full list of members (7 pages)
9 May 2001Return made up to 10/04/01; full list of members (7 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 February 2001Registered office changed on 22/02/01 from: riverside house, 1/5 como street, romford, essex RM7 7DN (1 page)
22 February 2001Registered office changed on 22/02/01 from: riverside house, 1/5 como street, romford, essex RM7 7DN (1 page)
7 November 2000Ad 12/10/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
7 November 2000Ad 12/10/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
20 September 2000£ nc 100/100000 08/09/00 (1 page)
20 September 2000£ nc 100/100000 08/09/00 (1 page)
20 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000Return made up to 10/04/00; full list of members (6 pages)
18 April 2000Return made up to 10/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 April 1999Return made up to 10/04/99; full list of members (6 pages)
24 April 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 10/04/98; full list of members (6 pages)
20 April 1998Return made up to 10/04/98; full list of members (6 pages)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
16 June 1997Return made up to 10/04/97; no change of members (4 pages)
16 June 1997Return made up to 10/04/97; no change of members (4 pages)
17 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1996Return made up to 10/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 May 1996Return made up to 10/04/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (12 pages)
1 April 1996Full accounts made up to 31 May 1995 (12 pages)
12 September 1995New secretary appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 80 fleet street, london, EC4Y 1EL (1 page)
7 September 1995Registered office changed on 07/09/95 from: 80 fleet street, london, EC4Y 1EL (1 page)
24 May 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Return made up to 10/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)