Company NameSummerhouse Properties Limited
Company StatusDissolved
Company Number04727906
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Robson Arthur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 23 June 2009)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address72 Parklands Darras Hall
Ponteland
Tyne & Wear
NE20 9LN
Director NameMr Clive Rook
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 23 June 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHillcrest
Potters Bank
Durham
County Durham
DH1 3RR
Secretary NameMr David Robson Arthur
NationalityBritish
StatusClosed
Appointed24 April 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Parklands Darras Hall
Ponteland
Tyne & Wear
NE20 9LN
Director NameMr Mark Richard Cail Brunton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLesbury Glebe
Lesbury
Alnwick
Northumberland
NE66 3AU
Director NameMr Anthony Leslie Crawley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Denewell Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5HD
Director NameMr Thomas George Roderick Matthews
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 23 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBingfield House
Bingfield
Newcastle Upon Tyne
Northumberland
NE19 2LE
Director NameMr Richard Aidan Sayer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 23 June 2009)
RoleValuer Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Linden Acres Linden Hall
Longhorsley
Northumberland
NE65 8XQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (2 pages)
23 June 2008Return made up to 09/04/08; full list of members (7 pages)
12 September 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
15 May 2007Return made up to 09/04/07; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
26 April 2006Return made up to 09/04/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 09/04/05; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
18 December 2003New director appointed (3 pages)
18 December 2003New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
16 May 2003Registered office changed on 16/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)