Company NameG. Summers Leisure Limited
DirectorsCarol Elizabeth Summers and Gerald Frank Summers
Company StatusLiquidation
Company Number02605059
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Carol Elizabeth Summers
NationalityBritish
StatusCurrent
Appointed01 May 1991(6 days after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressSouth Ridge
Heald Drive
Bowdon
Cheshire
WA14 2JA
Director NameMrs Carol Elizabeth Summers
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(1 year after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence AddressSouth Ridge
Heald Drive
Bowdon
Cheshire
WA14 2JA
Director NameGerald Frank Summers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressSouth Ridge Heald Drive
Bowdon
Altrincham
Cheshire
WA14 2JA
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Jeremy Clive Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Newacres
Newburgh
Wigan
Lancashire
WN8 7TU
Director NamePeter Edwin Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address72 Queens Road
Loughton
Essex
IG10 1RS

Location

Registered Address41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Next Accounts Due30 June 1993 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due9 May 2017 (overdue)

Filing History

11 December 1995Notice to Secretary of State for direction (2 pages)
11 December 1995Notice to Secretary of State for direction (2 pages)
9 November 1995Receiver's abstract of receipts and payments (4 pages)
9 November 1995Receiver ceasing to act (2 pages)
9 November 1995Receiver ceasing to act (2 pages)
9 November 1995Receiver's abstract of receipts and payments (4 pages)
12 October 1995Receiver's abstract of receipts and payments (8 pages)
12 October 1995Receiver's abstract of receipts and payments (8 pages)
2 May 1995Order of court to wind up (2 pages)
2 May 1995Order of court to wind up (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
4 February 1994Administrative Receiver's report (17 pages)
4 February 1994Administrative Receiver's report (17 pages)
14 October 1993Appointment of receiver/manager (1 page)
14 October 1993Appointment of receiver/manager (1 page)