Company NameSummer In The Park Limited
Company StatusDissolved
Company Number06618189
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date21 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Siobhan Ryde Hanley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Chorley New Road
Bolton
Lancashire
BL1 4PH
Director NameMr Phillip Alban Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Farm Cottage
103 Mottram Road Broadbottom
Hyde
Cheshire
SK14 6BB

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Alban Jones
50.00%
Ordinary
1 at £1Siobhan Ryde Hanley
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,693
Cash£5,322
Current Liabilities£73,124

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
21 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
20 February 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11
(1 page)
20 February 2015Statement of affairs with form 4.19 (5 pages)
20 February 2015Statement of affairs with form 4.19 (5 pages)
27 January 2015Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 27 January 2015 (1 page)
27 January 2015Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 27 January 2015 (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 November 2013Registered office address changed from Unit G4 the Hive 47-51 Lever Street Manchester M1 1FN on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Unit G4 the Hive 47-51 Lever Street Manchester M1 1FN on 28 November 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Registered office address changed from G4 the Hive 47-51 Lever Street Manchester Greater Manchester M1 1FN England on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from G4 the Hive 47-51 Lever Street Manchester Greater Manchester M1 1FN England on 30 October 2012 (2 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Registered office address changed from 57 Thomas Street Manchester M4 1NA United Kingdom on 24 October 2012 (1 page)
24 October 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from 57 Thomas Street Manchester M4 1NA United Kingdom on 24 October 2012 (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 August 2009Return made up to 12/06/09; full list of members (3 pages)
27 August 2009Return made up to 12/06/09; full list of members (3 pages)
9 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
9 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
12 June 2008Incorporation (12 pages)
12 June 2008Incorporation (12 pages)