Company NameSummerhayes Radiological Protection Services Limited
DirectorShaun Summerhayes
Company StatusLiquidation
Company Number07545823
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Shaun Summerhayes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleHealth Physics Monitor
Country of ResidenceEngland
Correspondence Address56 Greenacre
Wembdon
Bridgwater
Somerset
TA6 7RF

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

75 at £1Shaun Summerhayes
75.00%
Ordinary
25 at £1Amy Williams
25.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£1,368
Current Liabilities£5,947

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return28 February 2021 (3 years, 1 month ago)
Next Return Due14 March 2022 (overdue)

Filing History

2 November 2022Liquidators' statement of receipts and payments to 15 September 2022 (19 pages)
28 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-16
(1 page)
28 September 2021Statement of affairs (8 pages)
28 September 2021Appointment of a voluntary liquidator (3 pages)
27 September 2021Registered office address changed from 56 Greenacre Wembdon Bridgwater Somerset TA6 7RF to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 September 2021 (2 pages)
14 May 2021Voluntary strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Application to strike the company off the register (3 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
6 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 28 February 2019 (3 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
20 January 2015Director's details changed for Mr Shaun Summerhayes on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from 33 Halesleigh Road Bridgwater TA6 7DY to 56 Greenacre Wembdon Bridgwater Somerset TA6 7RF on 20 January 2015 (1 page)
20 January 2015Director's details changed for Mr Shaun Summerhayes on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from 33 Halesleigh Road Bridgwater TA6 7DY to 56 Greenacre Wembdon Bridgwater Somerset TA6 7RF on 20 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2011Incorporation (24 pages)
28 February 2011Incorporation (24 pages)