Company NameSummerward Limited
Company StatusDissolved
Company Number02942449
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameThomas Jason Miller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 year, 8 months after company formation)
Appointment Duration24 years (closed 17 March 2020)
RoleCompany Director
Correspondence Address6 Celandine Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JW
Secretary NameNichola Harbottle
NationalityBritish
StatusClosed
Appointed08 June 2001(6 years, 11 months after company formation)
Appointment Duration18 years, 9 months (closed 17 March 2020)
RoleSecretary
Correspondence Address6 Celandine Close
Gosforth
Newcastle
NE3 5JW
Director NameAdele Lynn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1996)
RoleHairdresser
Correspondence Address48 Hassop Way
Bedlington
Northumberland
NE22 7LE
Director NameJeanette Wragg
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 06 March 1995)
RoleHousewife
Correspondence Address15 The Crest
The Chesters
Bedlington
Northumberland
NE22 6HH
Secretary NameAdele Lynn
NationalityBritish
StatusResigned
Appointed05 October 1994(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 06 March 1995)
RoleHairdresser
Correspondence Address15 The Crest
The Chesters
Bedlington
Northumberland
NE22 6HH
Secretary NameDavid Charles Brinton
NationalityBritish
StatusResigned
Appointed06 March 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 1997)
RoleSecretary
Correspondence Address7 Grenada Drive
Whitley Bay
Tyne & Wear
NE26 1HR
Secretary NameWilliam Cunningham
NationalityBritish
StatusResigned
Appointed22 January 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1998)
RoleCompany Director
Correspondence Address21 Tudor Wynd
Heaton
Newcastle Upon Tyne
NE6 5UU
Secretary NameCraig David Cornforth
NationalityBritish
StatusResigned
Appointed09 July 1998(4 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 January 1999)
RoleCompany Director
Correspondence Address15 Lovaine Terrace
North Shields
Tyne & Wear
NE29 0HJ
Secretary NameAdele Lynn
NationalityBritish
StatusResigned
Appointed05 January 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2001)
RoleRetail Sales
Correspondence Address6 Celandine Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCroft Stairs
City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2002
Turnover£34,920
Gross Profit£34,487
Net Worth-£22,459
Current Liabilities£88,066

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
26 May 2006Registered office changed on 26/05/06 from: 2-4 cayton street london EC1V 9EH (1 page)
26 May 2006Registered office changed on 26/05/06 from: 2-4 cayton street london EC1V 9EH (1 page)
7 November 2003Registered office changed on 07/11/03 from: 137 tynemouth road north shields tyne and wear NE30 1ED (1 page)
7 November 2003Registered office changed on 07/11/03 from: 137 tynemouth road north shields tyne and wear NE30 1ED (1 page)
29 October 2003Appointment of a liquidator (1 page)
29 October 2003Appointment of a liquidator (1 page)
9 September 2003Order of court to wind up (2 pages)
9 September 2003Order of court to wind up (2 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
26 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
17 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
18 January 2001Full accounts made up to 31 July 2000 (11 pages)
18 January 2001Full accounts made up to 31 July 2000 (11 pages)
31 August 2000Return made up to 24/06/00; full list of members (6 pages)
31 August 2000Return made up to 24/06/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 July 1999 (11 pages)
7 December 1999Full accounts made up to 31 July 1999 (11 pages)
21 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Full accounts made up to 31 July 1998 (14 pages)
18 May 1999Full accounts made up to 31 July 1998 (14 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
16 September 1998Return made up to 24/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1998Return made up to 24/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
2 July 1998Full accounts made up to 31 July 1997 (12 pages)
2 July 1998Full accounts made up to 31 July 1997 (12 pages)
21 May 1998Secretary's particulars changed (1 page)
21 May 1998Secretary's particulars changed (1 page)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 24/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 1997Return made up to 24/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
21 May 1997Full accounts made up to 31 July 1996 (15 pages)
21 May 1997Full accounts made up to 31 July 1996 (15 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 24/06/96; full list of members
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
4 July 1996Return made up to 24/06/96; full list of members
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
13 June 1996Full accounts made up to 31 July 1995 (13 pages)
13 June 1996Full accounts made up to 31 July 1995 (13 pages)
26 March 1996New director appointed (1 page)
26 March 1996New director appointed (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
21 August 1995Accounting reference date shortened from 30/06 to 31/07 (1 page)
21 August 1995Accounting reference date shortened from 30/06 to 31/07 (1 page)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)