Company NameDalebury (No.32) Limited
Company StatusDissolved
Company Number03347167
CategoryPrivate Limited Company
Incorporation Date8 April 1997(26 years, 12 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(6 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (closed 29 December 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(1 year, 8 months after company formation)
Appointment Duration17 years (closed 29 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColne Park
Colne Engaine
Colchester
Essex
CO6 2QL
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusClosed
Appointed31 December 1998(1 year, 8 months after company formation)
Appointment Duration17 years (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameDavid Quixano Henriques
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleInsurance Manager
Correspondence Address53 Eglantine Road
London
SW18 2DE
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameDaniel Barclay Sweeney
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1998)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressEden Harlands
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr David Anthony Wilson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleBuilding Operations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastwood Road
London
N10 1NL
Director NameAnthony Ian Angel
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleOperations Director
Correspondence Address12 Charwood Close
Shenley
Radlett
Hertfordshire
WD7 9LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesummit-group.co.uk
Email address[email protected]
Telephone020 77204262
Telephone regionLondon

Location

Registered Address10 Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

110 at £1Summit Group LTD
99.10%
Ordinary
1 at £1S.j.k. Barratt
0.90%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
8 September 2015Application to strike the company off the register (3 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 111
(5 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 111
(5 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 111
(5 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 111
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 111
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 111
(5 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 31 March 2009 (11 pages)
2 July 2009Full accounts made up to 31 March 2009 (11 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
26 June 2008Full accounts made up to 31 March 2008 (10 pages)
26 June 2008Full accounts made up to 31 March 2008 (10 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
10 July 2007Full accounts made up to 31 March 2007 (10 pages)
10 July 2007Full accounts made up to 31 March 2007 (10 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
16 April 2007Return made up to 08/04/07; full list of members (2 pages)
16 April 2007Return made up to 08/04/07; full list of members (2 pages)
25 July 2006Full accounts made up to 31 March 2006 (10 pages)
25 July 2006Full accounts made up to 31 March 2006 (10 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
21 November 2005Company name changed edifice LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed edifice LIMITED\certificate issued on 21/11/05 (2 pages)
31 August 2005Full accounts made up to 31 March 2005 (11 pages)
31 August 2005Full accounts made up to 31 March 2005 (11 pages)
12 August 2004Full accounts made up to 31 March 2004 (13 pages)
12 August 2004Full accounts made up to 31 March 2004 (13 pages)
15 April 2004Return made up to 08/04/04; full list of members (8 pages)
15 April 2004Return made up to 08/04/04; full list of members (8 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
9 September 2003Full accounts made up to 31 March 2003 (14 pages)
9 September 2003Full accounts made up to 31 March 2003 (14 pages)
14 April 2003Return made up to 08/04/03; full list of members (9 pages)
14 April 2003Return made up to 08/04/03; full list of members (9 pages)
16 September 2002Full accounts made up to 31 March 2002 (12 pages)
16 September 2002Full accounts made up to 31 March 2002 (12 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
9 April 2002Return made up to 08/04/02; full list of members (7 pages)
9 April 2002Return made up to 08/04/02; full list of members (7 pages)
8 April 2002Ad 02/04/02--------- £ si 11@1=11 £ ic 100/111 (2 pages)
8 April 2002Ad 02/04/02--------- £ si 11@1=11 £ ic 100/111 (2 pages)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2002Company name changed summit support services LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed summit support services LIMITED\certificate issued on 25/03/02 (2 pages)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
13 April 2001Return made up to 08/04/01; full list of members (7 pages)
13 April 2001Return made up to 08/04/01; full list of members (7 pages)
21 September 2000Company name changed summit management and consulting LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed summit management and consulting LIMITED\certificate issued on 22/09/00 (2 pages)
25 August 2000Full accounts made up to 31 March 2000 (12 pages)
25 August 2000Full accounts made up to 31 March 2000 (12 pages)
14 April 2000Return made up to 08/04/00; full list of members (7 pages)
14 April 2000Return made up to 08/04/00; full list of members (7 pages)
13 December 1999Ad 09/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1999Ad 09/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1999Full accounts made up to 31 March 1999 (12 pages)
9 September 1999Full accounts made up to 31 March 1999 (12 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
30 December 1998New director appointed (3 pages)
30 December 1998New director appointed (3 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Return made up to 08/04/98; full list of members (8 pages)
23 April 1998Return made up to 08/04/98; full list of members (8 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 pages)
28 October 1997Company name changed itvp LIMITED\certificate issued on 29/10/97 (2 pages)
28 October 1997Company name changed itvp LIMITED\certificate issued on 29/10/97 (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
8 April 1997Incorporation (13 pages)
8 April 1997Incorporation (13 pages)