Company NameSummit Laundry Services Limited
Company StatusDissolved
Company Number03498422
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Previous NameServices Group International Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColne Park
Colne Engaine
Colchester
Essex
CO6 2QL
Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(10 months after company formation)
Appointment Duration25 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusCurrent
Appointed31 December 1998(11 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NamePaul Woodhead
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(1 year after company formation)
Appointment Duration25 years, 2 months
RoleLaunderer
Correspondence AddressQuarry House Cheswell Hill
Cheswell
Newport
Shropshire
TF10 9AB
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameKevin Peter Holleran
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(10 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 February 1999)
RoleCompany Director
Correspondence Address9 Framewood Manor
Framewood Road Stoke Poges
Slough
SL2 4QR
Director NameMr Stephen Leivers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(10 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pintmere
Heath Drive
Walton On The Hill
Surrey
KT20 7QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 November 2002Dissolved (1 page)
1 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (6 pages)
21 June 1999Notice of Constitution of Liquidation Committee (2 pages)
17 May 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Statement of affairs (7 pages)
30 April 1999Registered office changed on 30/04/99 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
29 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1999Appointment of a voluntary liquidator (1 page)
19 February 1999Return made up to 23/01/99; full list of members (6 pages)
16 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
29 December 1998Ad 10/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 December 1998New director appointed (2 pages)
21 December 1998Company name changed services group international lim ited\certificate issued on 22/12/98 (2 pages)
16 December 1998New director appointed (2 pages)
1 December 1998New director appointed (3 pages)
16 February 1998Company name changed the services group international LIMITED\certificate issued on 17/02/98 (2 pages)
13 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
27 January 1998Secretary resigned (1 page)
23 January 1998Incorporation (15 pages)