Company NameSumit Srl (UK) Limited
Company StatusDissolved
Company Number07019079
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameLode Caenepeel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed08 February 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Thomas Aquinas Surran
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 26 January 2016)
RoleDivisional Cfo And General Manager
Country of ResidenceUnited States
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameAnthony Leslie Trunzo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 26 January 2016)
RoleSenior Vice President Finance
Country of ResidenceUnited States
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameLee Hollinshead
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleSystems Engineer
Correspondence Address8 Helstone Avenue
Meirhay
Stoke On Trent
Staffordshire
ST3 5TN
Director NameMr Christopher Ian Roe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7, Green Court High Street
Chalford
Stroud
Gloucestershire
GL6 8DS
Wales
Director NameMark Wood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleSoftware Engineer
Correspondence AddressRockland, Rack Hill
Chalford
Gloucestershire
GL6 8LA
Wales
Secretary NameChristopher Roe
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Court High Street
Chalford
Gloucestershire
GL6 8DS
Wales
Director NameMr David Ian Nicholson James
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Ridgeway Road Timperley
Altrincham
Cheshire
WA15 7HL
Director NameAndrew Carleton Teich
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2013(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 January 2014)
RolePresident Commercial Systems
Country of ResidenceUnited States
Correspondence AddressSuite 111 Stoke Business Village
72 Leek Road
Stoke-On-Trent
ST4 2AR

Location

Registered AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Flir Systems Trading Belgium Bvba
100.00%
Ordinary

Financials

Year2014
Turnover£950
Gross Profit-£84,820
Net Worth-£169,245
Cash£9,803
Current Liabilities£220,081

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
28 July 2015Auditor's resignation (1 page)
28 July 2015Auditor's resignation (1 page)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
16 September 2014Registered office address changed from Suite 111 Stoke Business Village 72 Leek Road Stoke-on-Trent ST4 2AR England to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Suite 111 Stoke Business Village 72 Leek Road Stoke-on-Trent ST4 2AR England to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 16 September 2014 (1 page)
10 March 2014Termination of appointment of Andrew Teich as a director (2 pages)
10 March 2014Termination of appointment of Andrew Teich as a director (2 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
24 September 2013Director's details changed for Lode Caenepeel on 24 September 2013 (2 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
24 September 2013Director's details changed for Lode Caenepeel on 24 September 2013 (2 pages)
16 September 2013Registered office address changed from Unit 1 Century Road High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UG on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Unit 1 Century Road High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UG on 16 September 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Appointment of Andrew Carleton Teich as a director (3 pages)
3 April 2013Appointment of Andrew Carleton Teich as a director (3 pages)
1 March 2013Appointment of Anthony Leslie Trunzo as a director (3 pages)
1 March 2013Appointment of Thomas Aquinas Surran as a director (3 pages)
1 March 2013Appointment of Anthony Leslie Trunzo as a director (3 pages)
1 March 2013Appointment of Thomas Aquinas Surran as a director (3 pages)
15 February 2013Appointment of Anthony Leslie Trunzo as a director (3 pages)
15 February 2013Appointment of Anthony Leslie Trunzo as a director (3 pages)
6 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 March 2012Previous accounting period extended from 30 August 2011 to 31 December 2011 (3 pages)
21 March 2012Previous accounting period extended from 30 August 2011 to 31 December 2011 (3 pages)
14 March 2012Termination of appointment of Lee Hollinshead as a director (2 pages)
14 March 2012Appointment of Lode Caenepeel as a director (3 pages)
14 March 2012Appointment of Lode Caenepeel as a director (3 pages)
14 March 2012Termination of appointment of David James as a director (2 pages)
14 March 2012Termination of appointment of Lee Hollinshead as a director (2 pages)
14 March 2012Termination of appointment of David James as a director (2 pages)
1 December 2011Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 1 December 2011 (2 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
24 May 2011Previous accounting period shortened from 30 September 2010 to 30 August 2010 (1 page)
24 May 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
24 May 2011Previous accounting period shortened from 30 September 2010 to 30 August 2010 (1 page)
24 May 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 July 2010Appointment of Mr David Ian Nicholson James as a director (2 pages)
15 July 2010Appointment of Mr David Ian Nicholson James as a director (2 pages)
15 July 2010Registered office address changed from Unit 2 Knowles Road Clevedon North Somerset BS21 7XS on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Unit 2 Knowles Road Clevedon North Somerset BS21 7XS on 15 July 2010 (1 page)
9 December 2009Termination of appointment of Christopher Roe as a secretary (1 page)
9 December 2009Termination of appointment of Christopher Roe as a secretary (1 page)
1 December 2009Termination of appointment of Mark Wood as a director (2 pages)
1 December 2009Termination of appointment of Christopher Roe as a director (2 pages)
1 December 2009Registered office address changed from Green Court High Street Chalford Gloucestershire GL6 8DS on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Mark Wood as a director (2 pages)
1 December 2009Registered office address changed from Green Court High Street Chalford Gloucestershire GL6 8DS on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Christopher Roe as a director (2 pages)
1 December 2009Registered office address changed from Green Court High Street Chalford Gloucestershire GL6 8DS on 1 December 2009 (1 page)
17 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2009Nc inc already adjusted 15/09/09 (1 page)
17 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2009Nc inc already adjusted 15/09/09 (1 page)
15 September 2009Incorporation (12 pages)
15 September 2009Incorporation (12 pages)