SUMMIT FOOD TRUSTEE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03636448 |
Category | Private Limited Company |
Incorporated | 23 Sep 1998 |
Age | 25 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 18 days |
SUMMARY
SUMMIT FOOD TRUSTEE COMPANY LIMITED is an dissolved private limited company with number 03636448. It was incorporated 25 years, 8 months, 8 days ago, on 23 September 1998 and it was dissolved 3 years, 1 month, 18 days ago, on 13 April 2021. The company address is 170 Walton Summit Road 170 Walton Summit Road, Preston, PR5 8AH.
Company Fillings
Gazette dissolved voluntary
Date: 13 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 21 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type dormant
Date: 19 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type dormant
Date: 20 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Richard Lewis
Termination date: 2017-05-23
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Clare Lewis
Termination date: 2017-05-23
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-23
Officer name: Mr Colin Vincent Wright
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-23
Officer name: Mr Jonathan Stuart Beach
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-23
Officer name: Mr Andrew Patrick Hayes
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-23
Officer name: Mr Richard Miles Firth
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type dormant
Date: 07 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Termination secretary company with name termination date
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Lorraine Mckeever
Termination date: 2016-01-29
Documents
Accounts with accounts type dormant
Date: 29 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type dormant
Date: 24 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type dormant
Date: 22 Feb 2013
Action Date: 01 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 27 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-27
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type dormant
Date: 29 Jun 2011
Action Date: 28 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type dormant
Date: 12 May 2010
Action Date: 29 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type dormant
Date: 22 May 2009
Action Date: 30 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-30
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director derek bulcock
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed vanessa clare lewis
Documents
Accounts with accounts type dormant
Date: 24 Apr 2008
Action Date: 01 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-01
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/07; no change of members
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Nov 2006
Action Date: 02 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-02
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Certificate change of name company
Date: 18 Jan 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plantestate LIMITED\certificate issued on 19/01/00
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/99; full list of members
Documents
Legacy
Date: 18 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/99 to 31/08/99
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 04/11/98 from: 110 whitchurch road cardiff CF4 3LY
Documents
Some Companies
CENTRE POINT DISTRIBUTION LIMITED
4 PAVILION COURT,NORTHAMPTON,NN4 7SL
Number: | 03858535 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMECLEAN [PUBS & BARS] LIMITED
144 NEW ROAD,CROXLEY GREEN,WD3 3ER
Number: | 08337429 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 ALPHA BUSINESS PARK, TRAVELLERS CLOSE,HATFIELD,AL9 7NT
Number: | 09321705 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIVERSIDE ROAD,NORWICH,NR1 1SQ
Number: | 11380043 |
Status: | ACTIVE |
Category: | Private Limited Company |
SD SERVICES (MIDLANDS) LIMITED
ELECTRIC HOUSE NINIAN WAY,TAMWORTH,B77 5DE
Number: | 06952168 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLUB CHAMBERS, MUSEUM STREET,NORTH YORKSHIRE,YO1 7DN
Number: | 05256480 |
Status: | ACTIVE |
Category: | Private Limited Company |