Company NameMidsummer Services Holdings Limited
Company StatusDissolved
Company Number02912668
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date21 September 1999 (24 years, 7 months 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
StatusClosed
Appointed11 April 1997(3 years after company formation)
Appointment Duration2 years, 5 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusClosed
Appointed08 August 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 21 September 1999)
RoleSecretary
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 21 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Director NameMr Rees Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Secretary NameMr Rees Griffiths
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Director NameMr John Wain
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Owlers Lane
Littleover
Derby
Derbyshire
DE23 6DU
Secretary NameChristopher Tawney
NationalityBritish
StatusResigned
Appointed03 January 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address22 Winfrith Road
London
SW18 3BD
Secretary NameGary Maydon
NationalityBritish
StatusResigned
Appointed16 February 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address23 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HA
Director NameCalum Mercer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1997)
RoleAccountant
Correspondence AddressFlat 7 Avenue Lodge 13 Avenue Road
London
N6 5DJ

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 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1999Return made up to 21/03/99; no change of members (6 pages)
25 March 1999Application for striking-off (1 page)
21 August 1998Full accounts made up to 31 March 1998 (11 pages)
12 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
25 March 1998Return made up to 21/03/98; no change of members (6 pages)
14 August 1997New secretary appointed (1 page)
14 August 1997Secretary resigned (1 page)
11 August 1997Full accounts made up to 31 March 1997 (11 pages)
20 May 1997Return made up to 21/03/97; full list of members (6 pages)
20 May 1997£ nc 325000/1000000 20/09/96 (1 page)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997Ad 20/09/96--------- £ si 327000@1 (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
14 October 1996Director resigned (1 page)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
24 July 1996New director appointed (2 pages)
26 May 1996Return made up to 21/03/96; full list of members (8 pages)
22 May 1996Director resigned (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (1 page)
2 November 1995Full accounts made up to 31 March 1995 (12 pages)
24 May 1995Return made up to 21/03/95; full list of members (10 pages)