Company NameSummit (UK) Company Limited
Company StatusDissolved
Company Number03014352
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameWilsco 189 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRoy Forbes Cowie
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed07 March 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 28 November 2006)
RoleTrader
Correspondence AddressFlat 11,12 Kensington Court
London
W8 5DN
Secretary NameTharntip Cowie
NationalityBritish
StatusClosed
Appointed07 March 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressFlat 11,12 Kensington Court
London
W8 5DN
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ

Location

Registered AddressFlat 11,12 Kensington Court
London
W8 5DN
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
27 February 2006Return made up to 10/01/06; full list of members (2 pages)
24 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 January 2005Return made up to 10/01/05; full list of members (6 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 January 2004Return made up to 10/01/04; full list of members (6 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 January 2003Return made up to 10/01/03; full list of members (6 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 January 2002Return made up to 10/01/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 January 2001Return made up to 10/01/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 January 1999Return made up to 25/01/99; full list of members (6 pages)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1998Return made up to 25/01/98; no change of members (4 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 February 1997Return made up to 25/01/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (1 page)
22 January 1996Return made up to 25/01/96; full list of members (6 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: steynings house chapel place fisherton street salisbury wilts SP2 7RJ (1 page)
23 March 1995Ad 13/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 March 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995Company name changed wilsco 189 LIMITED\certificate issued on 16/03/95 (4 pages)