Company NameSummit Computing Limited
Company StatusDissolved
Company Number03036415
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 2 months ago)
Dissolution Date14 May 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNigel Edward Patrick Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(2 days after company formation)
Appointment Duration7 years, 1 month (closed 14 May 2002)
RoleSoftware Consultant
Correspondence Address9 Hedingham Close
The Pavilions
Macclesfield
Cheshire
SK10 3LZ
Secretary NameAlbert Edward Howell Williams
NationalityBritish
StatusClosed
Appointed17 August 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 14 May 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Well Close
Leigh
Tonbridge
Kent
TN11 8RQ
Secretary NameMarion Williams
NationalityBritish
StatusResigned
Appointed24 March 1995(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2000)
RoleSecretary
Correspondence Address54 Broad Walk
Wilmslow
Cheshire
SK9 5PN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address9 Hedingham Close
Macclesfield
Cheshire
SK10 3LZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardBroken Cross and Upton
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Application for striking-off (1 page)
21 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 April 2001Return made up to 22/03/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Registered office changed on 04/05/00 from: 54 broad walk wilmslow cheshire SK9 5PN (1 page)
3 May 2000Return made up to 22/03/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 May 1999Return made up to 22/03/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
20 April 1998Return made up to 22/03/98; no change of members (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 April 1997Return made up to 22/03/97; no change of members (4 pages)
12 September 1996Full accounts made up to 31 March 1996 (12 pages)
23 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1995Registered office changed on 27/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Incorporation (24 pages)