Company NameJack Summers (Huddersfield) Limited
DirectorsMaisie Summers and Peter James Summers
Company StatusDissolved
Company Number00644691
CategoryPrivate Limited Company
Incorporation Date16 December 1959(64 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Maisie Summers
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(32 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address88 Southfield Road
Waterloo
Huddersfield
West Yorkshire
HD5 8RJ
Director NameMr Peter James Summers
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(32 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleHaulage Contractor
Correspondence Address5 Betula Way
Farnley Croft
Lepton
Huddersfield
HD8 0ET
Secretary NameMrs Maisie Summers
NationalityBritish
StatusCurrent
Appointed09 February 1992(32 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address88 Southfield Road
Waterloo
Huddersfield
West Yorkshire
HD5 8RJ

Location

Registered Address35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£12,376
Cash£22
Current Liabilities£61,122

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
13 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2000Statement of affairs (7 pages)
13 March 2000Appointment of a voluntary liquidator (1 page)
25 February 2000Registered office changed on 25/02/00 from: 5 betula way farnley croft lepton huddersfield HD8 0ET (1 page)
15 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
6 February 1998Return made up to 09/02/98; no change of members (4 pages)
18 August 1997Registered office changed on 18/08/97 from: 88 southfield road waterloo huddersfield HD5 8RJ (1 page)
27 February 1997Return made up to 09/02/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 30 September 1996 (3 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (3 pages)
18 February 1996Return made up to 09/02/96; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
4 April 1995Return made up to 09/02/95; no change of members (4 pages)