Company NameSummations Ltd
Company StatusDissolved
Company Number07148399
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Caryn Loftus
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 22 October 2019)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressHeatherley Dikes Lane
Great Ayton
Middlesbrough
North Yorkshire
TS9 6HG
Director NameMr Thomas Michael Loftus
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 22 October 2019)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressHeatherley Dikes Lane
Great Ayton
Middlesbrough
North Yorkshire
TS9 6HG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.summations.co.uk/
Telephone01642 723137
Telephone regionMiddlesbrough

Location

Registered AddressHeatherley Dikes Lane
Great Ayton
Middlesbrough
North Yorkshire
TS9 6HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLittle Ayton
WardGreat Ayton

Financials

Year2013
Net Worth£9,095
Cash£7,231
Current Liabilities£13,148

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
13 April 2010Appointment of Thomas Michael Loftus as a director (3 pages)
13 April 2010Appointment of Thomas Michael Loftus as a director (3 pages)
13 April 2010Appointment of Caryn Loftus as a director (3 pages)
13 April 2010Appointment of Caryn Loftus as a director (3 pages)
25 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 2
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 2
(4 pages)
23 February 2010Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 23 February 2010 (2 pages)
22 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
22 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
8 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 February 2010Incorporation (31 pages)
5 February 2010Incorporation (31 pages)