Company NameSummers Commercial Consulting Limited
Company StatusDissolved
Company Number06640157
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMs Joanne Samantha Summers
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ridley Hill Farm
Ridley
Nr Tarporley
Cheshire
CW6 9RX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address55 Woodlands Way
Tarporley
Cheshire
CW6 0TP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joanne Summers
100.00%
Ordinary

Financials

Year2014
Net Worth£20,008
Cash£12,807
Current Liabilities£21,275

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
16 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
28 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 August 2012Director's details changed for Joanne Summers on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 7 August 2012 (1 page)
7 August 2012Director's details changed for Joanne Summers on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 7 August 2012 (1 page)
7 August 2012Director's details changed for Joanne Summers on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
9 December 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Return made up to 08/07/09; full list of members (3 pages)
25 August 2009Director's change of particulars / joanne summers / 17/08/2009 (1 page)
25 August 2009Director's change of particulars / joanne summers / 17/08/2009 (1 page)
25 August 2009Return made up to 08/07/09; full list of members (3 pages)
17 July 2008Director appointed joanne summers (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 191-193 high street hornchurch essex RM11 3XT (1 page)
17 July 2008Director appointed joanne summers (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 191-193 high street hornchurch essex RM11 3XT (1 page)
15 July 2008Appointment terminated director brighton director LIMITED (1 page)
15 July 2008Appointment terminated director brighton director LIMITED (1 page)
8 July 2008Incorporation (10 pages)
8 July 2008Incorporation (10 pages)