Company NameSummersun Enterprises Ltd
Company StatusDissolved
Company Number07974221
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date7 February 2017 (7 years, 2 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 Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 07 February 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMiss Charlotte Morris
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashby Crescent
Blackhill
Consett
Co Durham
DH8 0LF
Director NameMs Marie Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Milton Close
Stanley
County Durham
DH9 6UB
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
Durham
DH9 8QZ
Director NameMr Eric Steven Diamond
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rutland Place, The Rutts
Bushey Heath
Bushey
WD23 1ND
Secretary NameHolly Secretaries Ltd (Corporation)
StatusResigned
Appointed02 March 2012(same day as company formation)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressUnit 1, Derwentside Business Centre Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£380
Current Liabilities£380

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2017Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (2 pages)
15 November 2016Application to strike the company off the register (2 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
10 August 2015Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages)
10 August 2015Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Director's details changed for Mr Simone Dowson on 26 June 2015 (2 pages)
29 July 2015Director's details changed for Mr Simone Dowson on 26 June 2015 (2 pages)
28 July 2015Registered office address changed from 1 Glenluce Court Consett County Durham DH8 8TL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Marie Thompson as a director on 26 June 2015 (1 page)
28 July 2015Registered office address changed from 1 Glenluce Court Consett County Durham DH8 8TL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Marie Thompson as a director on 26 June 2015 (1 page)
28 July 2015Appointment of Mr Simone Dowson as a director on 26 June 2015 (2 pages)
28 July 2015Appointment of Mr Simone Dowson as a director on 26 June 2015 (2 pages)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
4 June 2014Appointment of Ms Marie Thompson as a director (2 pages)
4 June 2014Appointment of Ms Marie Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Holly Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Marie Thompson as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Termination of appointment of Holly Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Marie Thompson as a director (1 page)
28 May 2014Registered office address changed from 1 Glenluce Court Blackhill Consett Co Durham DH8 8TL on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 1 Glenluce Court Blackhill Consett Co Durham DH8 8TL on 28 May 2014 (1 page)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 March 2013Secretary's details changed for Holly Secretaries Ltd on 1 October 2012 (2 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Secretary's details changed for Holly Secretaries Ltd on 1 October 2012 (2 pages)
4 March 2013Secretary's details changed for Holly Secretaries Ltd on 1 October 2012 (2 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 December 2012Termination of appointment of Charlotte Morris as a director (1 page)
6 December 2012Appointment of Mrs Marie Thompson as a director (2 pages)
6 December 2012Termination of appointment of Charlotte Morris as a director (1 page)
6 December 2012Appointment of Mrs Marie Thompson as a director (2 pages)
5 October 2012Register inspection address has been changed from Unit 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom (1 page)
5 October 2012Register inspection address has been changed from Unit 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom (1 page)
2 March 2012Register inspection address has been changed (1 page)
2 March 2012Register inspection address has been changed (1 page)
2 March 2012Register(s) moved to registered inspection location (1 page)
2 March 2012Incorporation (22 pages)
2 March 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
2 March 2012Register(s) moved to registered inspection location (1 page)
2 March 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
2 March 2012Incorporation (22 pages)