Company NameSummerpaint Limited
Company StatusDissolved
Company Number04942921
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbdul Rehman Zaman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 December 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield Road
North Urmsby
Middlesbrough
Cleveland
TS3 6EL
Director NameAslam Zaman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 December 2007)
RoleBusinessman
Correspondence Address11 Oakfield Road
North Urmsby
Middlesbrough
Cleveland
TS3 6EL
Secretary NameAbdul Rehman Zaman
NationalityBritish
StatusClosed
Appointed28 January 2004(3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 December 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield Road
North Urmsby
Middlesbrough
Cleveland
TS3 6EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address263 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£40,048
Gross Profit£24,151
Net Worth-£1,685
Current Liabilities£807

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
5 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
22 May 2006Return made up to 24/10/05; full list of members (7 pages)
11 November 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
14 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 March 2005Return made up to 24/10/04; full list of members (7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)