Company NameSumma Corporation Limited
DirectorNigel William Watts
Company StatusDissolved
Company Number03238008
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)
Previous NamePinco 817 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameMr Colin David Emery
NationalityBritish
StatusCurrent
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Thornley Park Road
Grotton
Oldham
Lancashire
OL4 5QT
Director NameNigel William Watts
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressThe Garn
Llanhennock
Newport
Gwent
NP18 1LU
Wales
Director NameJennifer Anne Watts
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRob Royd House
Hound Hill Lane Worsborough Bridge
Barnsley
Yorkshire
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressC/O Bowers & Co
3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 November 2004Dissolved (1 page)
4 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
14 March 2001Statement of affairs (7 pages)
14 March 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2001Registered office changed on 19/02/01 from: warhurst road lowfields business park elland west yorkshire HX5 9DF (1 page)
8 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
25 November 1999Return made up to 15/08/99; no change of members (4 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (16 pages)
20 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1997Registered office changed on 11/12/97 from: 41 park square north leeds LS1 2NS (1 page)
23 September 1997Return made up to 15/08/97; full list of members (6 pages)
3 September 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned (1 page)
4 September 1996Company name changed pinco 817 LIMITED\certificate issued on 04/09/96 (2 pages)
15 August 1996Incorporation (15 pages)