Company NameSummit Saw Blades Limited
Company StatusDissolved
Company Number04838678
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lesley Marianne Bloomfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Richard Bloomfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameMr Richard Bloomfield
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitesummitsawblades.co.uk

Location

Registered AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1L.m. Bloomfield
40.00%
Ordinary
40 at £1R. Bloomfield
40.00%
Ordinary
20 at £1B. Bloomfield
20.00%
Ordinary

Financials

Year2014
Net Worth£8,948
Cash£3,150
Current Liabilities£2,016

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
29 November 2017Application to strike the company off the register (3 pages)
29 November 2017Application to strike the company off the register (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2010Director's details changed for Richard Bloomfield on 19 July 2010 (2 pages)
1 September 2010Director's details changed for Lesley Marianne Bloomfield on 19 July 2010 (2 pages)
1 September 2010Secretary's details changed for Richard Bloomfield on 19 July 2010 (1 page)
1 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Richard Bloomfield on 19 July 2010 (1 page)
1 September 2010Director's details changed for Lesley Marianne Bloomfield on 19 July 2010 (2 pages)
1 September 2010Director's details changed for Richard Bloomfield on 19 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2007Return made up to 19/07/07; full list of members (3 pages)
12 September 2007Return made up to 19/07/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
20 October 2006Return made up to 19/07/06; full list of members (3 pages)
20 October 2006Return made up to 19/07/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 August 2005Return made up to 19/07/05; full list of members (3 pages)
3 August 2005Return made up to 19/07/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 July 2004Return made up to 19/07/04; full list of members (7 pages)
13 July 2004Return made up to 19/07/04; full list of members (7 pages)
3 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 August 2003Ad 19/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2003Ad 19/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2003Registered office changed on 01/08/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: unit 6 9 beamont gate, shenley hill radlett hertfordshire WD7 7AR (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
1 August 2003Registered office changed on 01/08/03 from: unit 6 9 beamont gate, shenley hill radlett hertfordshire WD7 7AR (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
19 July 2003Incorporation (16 pages)
19 July 2003Incorporation (16 pages)