Company NameSommer Developments Ltd
Company StatusDissolved
Company Number05428535
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Charlton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sea View
Windynook
Gateshead
Tyne & Wear
NE10 9SG
Secretary NameMr Thomas Daniel Charlton
NationalityBritish
StatusClosed
Appointed30 November 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Whitehouse Way
High Heworth
Gateshead
Tyne & Wear
NE10 8PW
Secretary NameMichelle Elizabeth Charlton
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Northside
Birtley
Chester Le Street
County Durham
DH3 1RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Beach Road
South Shields
Tyne & Wear
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Turnover£486,950
Gross Profit£58,611
Net Worth£29,907
Cash£158
Current Liabilities£139,765

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
11 August 2008Application for striking-off (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Secretary resigned (1 page)
30 August 2007Director's particulars changed (1 page)
25 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
29 May 2007Return made up to 19/04/07; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 August 2006Registered office changed on 07/08/06 from: 4 northside birtley chester le street DH3 1RD (1 page)
7 August 2006Director's particulars changed (1 page)
22 May 2006Return made up to 19/04/06; full list of members (6 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 June 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2005Secretary resigned (1 page)