Company NameSumach Limited
Company StatusDissolved
Company Number03384820
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)
Dissolution Date11 May 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMartin James Burlock
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleComputer Engineering
Country of ResidenceUnited Kingdom
Correspondence Address4 Cameron Place
Wickford
Essex
SS12 9PG
Secretary NameMrs Susan Denise Burlock
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cameron Place
Wickford
Essex
SS12 9PG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address4 Cameron Place
Wickford
Essex
SS12 9PG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon

Financials

Year2014
Turnover£60,250
Gross Profit£55,435
Net Worth£119
Cash£337
Current Liabilities£14,368

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
3 November 2003Partial exemption accounts made up to 30 June 2002 (10 pages)
6 October 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2002Return made up to 11/06/02; full list of members (6 pages)
6 June 2002Registered office changed on 06/06/02 from: 5 dunbar place wickford essex SS12 9PY (1 page)
5 June 2002Partial exemption accounts made up to 30 June 2001 (10 pages)
3 July 2001Return made up to 11/06/01; full list of members (6 pages)
26 June 2001Full accounts made up to 30 June 2000 (10 pages)
15 August 2000Return made up to 11/06/00; full list of members (6 pages)
18 April 2000Full accounts made up to 30 June 1999 (10 pages)
15 July 1999Return made up to 11/06/99; full list of members (6 pages)
10 March 1999Full accounts made up to 30 June 1998 (10 pages)
30 June 1998Return made up to 11/06/98; full list of members (6 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
11 June 1997Incorporation (17 pages)