Company NameSummerset Limited
Company StatusDissolved
Company Number04034201
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Manfred Wieser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustrian
StatusClosed
Appointed06 February 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 30 March 2021)
RoleBusinessman
Country of ResidenceAustria
Correspondence Address72 Keplerstr.
8020 Graz
Austria
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed04 November 2009(9 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 30 March 2021)
Correspondence AddressThe Picasso Building Calvervale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameKlaus Fischer
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressGrazer Vorstadt 2
Voitsberg 8570
Austria
Foreign
Director NameIoan Mic
Date of BirthAugust 1967 (Born 56 years ago)
NationalityRumanian
StatusResigned
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2014)
RoleManager
Country of ResidenceRomania
Correspondence AddressTur 454
Principal
3919 Satumare
Rumania
Director NameMr Klaus Fischer
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2014(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2020)
RoleBusinessman
Country of ResidenceAustria
Correspondence Address469 Kaertner Str.
8054 Graz
Austria
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameABS Business Services Ltd (Corporation)
StatusResigned
Appointed07 August 2000(3 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 14 July 2001)
Correspondence AddressRuckertgasse 7/12
Graz
8010
Secretary NameAcademy Of Business Consulting Ltd (Corporation)
StatusResigned
Appointed14 July 2001(1 year after company formation)
Appointment Duration8 years (resigned 31 July 2009)
Correspondence Address40/3/12 Ungengasse
Graz
A8020

Location

Registered AddressThe Picasso Building
Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Klaus Fischer
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2020Termination of appointment of Klaus Fischer as a director on 6 February 2020 (1 page)
21 February 2020Notification of Manfred Wieser as a person with significant control on 6 February 2020 (2 pages)
21 February 2020Cessation of Klaus Fischer as a person with significant control on 6 February 2020 (1 page)
21 February 2020Appointment of Mr. Manfred Wieser as a director on 6 February 2020 (2 pages)
7 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
15 July 2014Termination of appointment of Ioan Mic as a director on 1 April 2014 (1 page)
15 July 2014Termination of appointment of Ioan Mic as a director on 1 April 2014 (1 page)
15 July 2014Appointment of Mr. Klaus Fischer as a director on 1 April 2014 (2 pages)
15 July 2014Termination of appointment of Ioan Mic as a director on 1 April 2014 (1 page)
15 July 2014Appointment of Mr. Klaus Fischer as a director on 1 April 2014 (2 pages)
15 July 2014Appointment of Mr. Klaus Fischer as a director on 1 April 2014 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
19 December 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Director's details changed for Ioan Mic on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Ioan Mic on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Ioan Mic on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
18 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 November 2009Registered office address changed from 75 Quenby Way Bromham Bedford Bedfordshire MK43 8QP on 24 November 2009 (2 pages)
24 November 2009Termination of appointment of Abs Business Services Ltd as a secretary (2 pages)
24 November 2009Appointment of Sl24 Ltd as a secretary (3 pages)
24 November 2009Termination of appointment of Abs Business Services Ltd as a secretary (2 pages)
24 November 2009Registered office address changed from 75 Quenby Way Bromham Bedford Bedfordshire MK43 8QP on 24 November 2009 (2 pages)
24 November 2009Appointment of Sl24 Ltd as a secretary (3 pages)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
16 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (5 pages)
14 November 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
14 November 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009Appointment terminated secretary steuerservice LTD (1 page)
18 August 2009Appointment terminated secretary steuerservice LTD (1 page)
28 August 2008Return made up to 14/07/08; full list of members (3 pages)
28 August 2008Return made up to 14/07/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
26 July 2007Return made up to 14/07/07; full list of members (2 pages)
26 July 2007Return made up to 14/07/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 August 2006Return made up to 14/07/06; full list of members (2 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 14/07/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
20 July 2005Return made up to 14/07/05; full list of members (2 pages)
20 July 2005Return made up to 14/07/05; full list of members (2 pages)
1 October 2004Total exemption small company accounts made up to 31 July 2004 (1 page)
1 October 2004Total exemption small company accounts made up to 31 July 2004 (1 page)
4 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
7 August 2003Return made up to 14/07/03; full list of members (6 pages)
7 August 2003Return made up to 14/07/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
14 October 2002Registered office changed on 14/10/02 from: 12 croft drive, tickhill, doncaster, south yorkshire DN11 9UL (1 page)
14 October 2002Registered office changed on 14/10/02 from: 12 croft drive, tickhill, doncaster, south yorkshire DN11 9UL (1 page)
1 August 2002Return made up to 14/07/02; full list of members (6 pages)
1 August 2002Return made up to 14/07/02; full list of members (6 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
17 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 October 2001Return made up to 14/07/01; full list of members (6 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Return made up to 14/07/01; full list of members (6 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
14 July 2000Incorporation (8 pages)
14 July 2000Incorporation (8 pages)