Company NameGordon Summers Consulting Limited
Company StatusDissolved
Company Number05706876
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date23 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Gordon George Summers
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameKaren Summers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameKaren Summers
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Websitewww.summerszoo.com

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

500 at £1Gordon George Summers
50.00%
Ordinary
500 at £1Karen Summers
50.00%
Ordinary

Financials

Year2014
Net Worth£221,476
Cash£231,982
Current Liabilities£11,549

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 November 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Return of final meeting in a members' voluntary winding up (14 pages)
20 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (10 pages)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Declaration of solvency (3 pages)
9 February 2016Registered office address changed from Gibson Hewitt & Co, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 February 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
6 March 2015Director's details changed for Karen Summers on 1 February 2015 (2 pages)
6 March 2015Director's details changed for Karen Summers on 1 February 2015 (2 pages)
6 March 2015Director's details changed for Dr Gordon George Summers on 1 February 2015 (2 pages)
6 March 2015Secretary's details changed for Karen Summers on 1 February 2015 (1 page)
6 March 2015Director's details changed for Dr Gordon George Summers on 1 February 2015 (2 pages)
6 March 2015Secretary's details changed for Karen Summers on 1 February 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Director's details changed for Dr Gordon George Summers on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Karen Summers on 1 February 2010 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Dr Gordon George Summers on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Karen Summers on 1 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 13/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 March 2008Return made up to 13/02/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2006Incorporation (14 pages)