Company NameSummerfarm Limited
Company StatusDissolved
Company Number03040638
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)
Previous NameVet Direct Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameLeon Wright
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(1 year after company formation)
Appointment Duration11 years, 6 months (closed 23 October 2007)
RoleCompany Director
Correspondence Address21 Woodside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JA
Secretary NameMrs Lesley Anne Wright
NationalityBritish
StatusClosed
Appointed20 August 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside
Darras Hall
Northumberland
NE20 9JA
Director NameMalcolm Wright
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlemarch
Battlehill
Hexham
Northumberland
NE46 2EB
Director NameMaureen Wright
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRivers Edge West Boat
Hexham
Northumberland
NE46 3SB
Secretary NameMaureen Maria Bernadette Wright
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMiddlemarch
Battle Hill
Hexham
Northumberland
NE46 2EB
Director NameMaureen Maria Bernadette Wright
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 August 2004)
RoleCompany Director
Correspondence AddressMiddlemarch
Battle Hill
Hexham
Northumberland
NE46 2EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMylord Crescent
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
3 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
13 June 2006Return made up to 31/03/06; full list of members (6 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
4 January 2006Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
21 June 2005Return made up to 31/03/05; full list of members (6 pages)
2 March 2005Declaration of mortgage charge released/ceased (2 pages)
1 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
4 October 2004Secretary resigned;director resigned (1 page)
1 September 2004Declaration of assistance for shares acquisition (7 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed (2 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 September 2003New director appointed (2 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
22 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Return made up to 31/03/01; full list of members (6 pages)
6 July 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 January 2000Director resigned (1 page)
28 May 1999Full accounts made up to 31 July 1998 (12 pages)
27 May 1999Return made up to 31/03/99; no change of members (4 pages)
2 June 1998Full accounts made up to 31 July 1997 (12 pages)
15 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 April 1997New director appointed (2 pages)
10 March 1997Full accounts made up to 31 July 1996 (12 pages)
28 March 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
(6 pages)
14 March 1996Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 1995Accounting reference date notified as 31/07 (1 page)
13 June 1995Particulars of mortgage/charge (3 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 March 1995Incorporation (26 pages)