Company NameSummit Gravure Limited
Company StatusDissolved
Company Number00519648
CategoryPrivate Limited Company
Incorporation Date13 May 1953(70 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGaylord Harold Fill
Date of BirthMay 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 1995(41 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleExecutive
Correspondence Address50 Kings Cross Drive
Lincolnshire
Illinois
60069
Director NameEdward John Nykiel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 1995(41 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleExecutive
Correspondence Address10738 W. Olympia
Palos Hills
Illinois
60465
Secretary NameGaylord Harold Fill
NationalityAmerican
StatusCurrent
Appointed21 April 1995(41 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleExecutive
Correspondence Address50 Kings Cross Drive
Lincolnshire
Illinois
60069
Director NameRobert Joseph Dean
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(42 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleEngraving
Correspondence Address8 Formby Avenue
Rossall
Fleetwood
Lancashire
FY7 8HZ
Director NameRaymond Emery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(38 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressGreat Croft Silverdale Road
Yealand Redmayne
Carnforth
Lancashire
LA5 9TA
Director NameJoseph Todd Hogg
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleManaging Director
Correspondence Address5 The Laund
Leyland
Preston
Lancashire
PR5 3XX
Director NameColin Sinclair Methven Scott
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 1992)
RoleChairman
Correspondence AddressEdgewood 56 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Secretary NameIeuan Berwyn Morris
NationalityBritish
StatusResigned
Appointed20 June 1991(38 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressGreenways Brettargh Drive
Lancaster
Lancashire
LA1 5BN

Location

Registered AddressC/O Pannell Kerr Forster
Sovereign House Queen Street
Manchester
Lancashire
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£809,000
Gross Profit-£139,000
Net Worth-£1,924,000
Cash£29,000
Current Liabilities£1,702,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Liquidators statement of receipts and payments (8 pages)
15 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (7 pages)
12 October 1999Statement of affairs (14 pages)
12 October 1999Appointment of a voluntary liquidator (2 pages)
12 October 1999Notice of Constitution of Liquidation Committee (2 pages)
12 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1999Registered office changed on 28/09/99 from: 171 brierley road walton summit centre bamber bridge preston lancashire PR5 8AH (1 page)
13 September 1999Full accounts made up to 31 December 1998 (12 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
9 July 1999Return made up to 20/06/99; no change of members (4 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Return made up to 20/06/98; full list of members (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
19 August 1997Return made up to 20/06/97; no change of members (4 pages)
28 August 1996Return made up to 20/06/96; no change of members
  • 363(287) ‐ Registered office changed on 28/08/96
(4 pages)
6 September 1995Full accounts made up to 31 December 1994 (16 pages)
8 August 1995New director appointed (2 pages)
21 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: lune mills lancaster LA1 5QN (1 page)
7 July 1995Auditor's resignation (2 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)