Company NameSummit At The Ridge Limited
Company StatusDissolved
Company Number02846849
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameDavid William Eaglestone
NationalityBritish
StatusClosed
Appointed08 February 1997(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 30 March 2004)
RoleCompany Director
Correspondence Address13 Finney Drive
Wilmslow
Cheshire
SK9 2ES
Director NameMr Christopher Edward John Baker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 30 March 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Director NameAnne Denise Whitworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleCollege Vice Principal
Correspondence Address2 Southern Crescent
Bramhall
Stockport
Cheshire
SK7 3AH
Secretary NameJohn Stanley Reed
NationalityBritish
StatusResigned
Appointed25 November 1993(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address131 East Avenue
Heald Green
Cheadle
Cheshire
SK8 3BS
Director NameElizabeth Gardner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1995)
RoleSolicitor
Correspondence Address5 Rodeheath Close
Wilmslow Park
Wilmslow
Cheshire
SK9 2DL
Director NameDavid Jones
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 02 December 1993)
RoleSelf Employed
Correspondence Address31 Strines Road
Marple
Stockport
Cheshire
SK6 7DT
Director NameAlexander Peter Gillies MacDonald
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(3 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2003)
RoleChief Executive
Correspondence AddressPistol Farm
Gun Road Mellor
Stockport
Cheshire
SK6 5PZ
Director NameDavid Brailsford
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(10 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 30 June 2003)
RoleRetired
Correspondence Address61 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HY
Secretary NameJohn Andrew Middleton
NationalityBritish
StatusResigned
Appointed05 June 1995(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 26 June 1996)
RoleCompany Director
Correspondence Address7 Sutton Way
Hodfield
Cheshire
SK14 7QJ
Director NameSteven Paul Jeffrey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 26 June 1996)
RoleCompany Director
Correspondence Address32 Mill Brow
Marple Bridge
Stockport
Cheshire
SK6 5LW
Director NameMrs Pamela Knighton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cherry Orchard Close
Bramhall
Stockport
Cheshire
SK7 3EN
Director NameJohn Andrew Middleton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 February 1997)
RoleFinance Director
Correspondence Address7 Sutton Way
Hodfield
Cheshire
SK14 7QJ
Secretary NameDaphne Patricia Spreull
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 25 November 1996)
RoleFinance Manager
Correspondence Address19 Rossall Drive
Bramhall
Stockport
Cheshire
SK7 2ES
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRidge Danyers College
Hibbert Lane
Marple Stockport
Cheshire
SK6 7PA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Financials

Year2014
Net Worth-£101,354
Cash£18,219
Current Liabilities£119,573

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
31 October 2003Application for striking-off (3 pages)
30 September 2003Return made up to 23/08/03; full list of members (8 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
2 June 2003Full accounts made up to 31 July 2002 (10 pages)
2 December 2002New director appointed (2 pages)
4 October 2002Return made up to 23/08/02; full list of members (7 pages)
17 April 2002Full accounts made up to 31 July 2001 (10 pages)
25 September 2001Return made up to 23/08/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 July 2000 (13 pages)
21 September 2000Return made up to 23/08/00; full list of members (7 pages)
15 February 2000Full accounts made up to 31 July 1999 (10 pages)
22 September 1999Return made up to 23/08/99; no change of members (4 pages)
11 December 1998Full accounts made up to 31 July 1998 (11 pages)
21 October 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Full accounts made up to 31 July 1997 (12 pages)
29 September 1997Return made up to 23/08/97; no change of members (4 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
6 December 1996Full accounts made up to 31 July 1996 (11 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 December 1995Accounts for a small company made up to 31 July 1995 (11 pages)
3 October 1995New secretary appointed (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Return made up to 23/08/95; full list of members
  • 363(287) ‐ Registered office changed on 18/09/95
(6 pages)