Company NameSummer Sound System Limited
Company StatusDissolved
Company Number06132512
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Directors

Director NameMr Simon Noel Raine Thrall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Arundel Street
Sheffield
S Yorks
S1 4RE
Secretary NameSal Simms
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Clb Coopers Ship Canal House 98 King Street
Manchester
M2 4WU

Location

Registered AddressC/O Clb Coopers Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved following liquidation (1 page)
10 February 2015Final Gazette dissolved following liquidation (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2014Liquidators statement of receipts and payments to 13 July 2014 (5 pages)
8 August 2014Liquidators' statement of receipts and payments to 13 July 2014 (5 pages)
8 August 2014Liquidators' statement of receipts and payments to 13 July 2014 (5 pages)
22 January 2014Liquidators' statement of receipts and payments to 13 January 2014 (5 pages)
22 January 2014Liquidators' statement of receipts and payments to 13 January 2014 (5 pages)
22 January 2014Liquidators statement of receipts and payments to 13 January 2014 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 13 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
21 June 2013Director's details changed for Simon Noel Raine on 1 May 2013 (3 pages)
21 June 2013Director's details changed for Simon Noel Raine on 1 May 2013 (3 pages)
21 June 2013Secretary's details changed for Sal Simms on 1 May 2013 (3 pages)
21 June 2013Secretary's details changed for Sal Simms on 1 May 2013 (3 pages)
21 June 2013Director's details changed for Simon Noel Raine on 1 May 2013 (3 pages)
21 June 2013Secretary's details changed for Sal Simms on 1 May 2013 (3 pages)
28 January 2013Liquidators statement of receipts and payments to 13 January 2013 (5 pages)
28 January 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
28 January 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 13 July 2012 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
2 February 2012Liquidators statement of receipts and payments to 13 January 2012 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 13 July 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
14 January 2011Registered office address changed from C/O Clb Coopers Century House 11 st Peter's Square Manchester M2 3DN on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from C/O Clb Coopers Century House 11 st Peter's Square Manchester M2 3DN on 14 January 2011 (2 pages)
21 July 2010Liquidators' statement of receipts and payments to 13 July 2010 (11 pages)
21 July 2010Liquidators' statement of receipts and payments to 13 July 2010 (11 pages)
21 July 2010Liquidators statement of receipts and payments to 13 July 2010 (11 pages)
14 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
14 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
12 June 2009Statement of affairs with form 2.14B (8 pages)
12 June 2009Statement of affairs with form 2.14B (8 pages)
5 March 2009Administrator's progress report to 31 January 2009 (11 pages)
5 March 2009Administrator's progress report to 31 January 2009 (11 pages)
24 October 2008Result of meeting of creditors (35 pages)
24 October 2008Result of meeting of creditors (35 pages)
2 October 2008Statement of administrator's proposal (36 pages)
2 October 2008Statement of administrator's proposal (36 pages)
8 August 2008Appointment of an administrator (1 page)
8 August 2008Registered office changed on 08/08/2008 from 121 eyre street sheffield S1 4QW (1 page)
8 August 2008Registered office changed on 08/08/2008 from 121 eyre street sheffield S1 4QW (1 page)
8 August 2008Appointment of an administrator (1 page)
25 January 2008Registered office changed on 25/01/08 from: 2 wellington place leeds LS1 4AP (1 page)
25 January 2008Registered office changed on 25/01/08 from: 2 wellington place leeds LS1 4AP (1 page)
1 March 2007Incorporation (11 pages)
1 March 2007Incorporation (11 pages)