Company NameSummerrain Limited
Company StatusDissolved
Company Number02442508
CategoryPrivate Limited Company
Incorporation Date13 November 1989(34 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed31 July 2000(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 2000)
RolePensionner Trustee
Correspondence AddressMarbury Cottage Bentleys Farm Lane
Bentleys Farm Lane Higher Whitley
Warrington
Cheshire
WA4 4QW
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 07 August 2002)
RoleInsurance Broker
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameGraham Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1994)
RoleInsurance Broker
Correspondence AddressLothlorien 28 Birch Grove
Kingswood
Tadworth
Surrey
KT20 6QU
Director NameMr Robert David Peterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressThe Paddocks 135 Station Road
Lingfield
Surrey
RH7 6DZ
Director NameChristopher Leslie Reed
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressAcorn House
Potash Road
Billericay
Essex
CM11 1HG
Director NameMr Ian Colin Sanders
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressWhitegates New Hey
Sandfield Park
Liverpool
Merseyside
L12 1LH
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed21 April 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Application for striking-off (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
23 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (11 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
10 May 2001Return made up to 31/03/01; full list of members (6 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: 17 stanley street liverpool L1 6AA (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (3 pages)
9 August 2000Secretary resigned;director resigned (1 page)
13 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 June 2000Full accounts made up to 31 August 1999 (5 pages)
1 June 2000Return made up to 31/03/00; full list of members (8 pages)
29 June 1999Full accounts made up to 31 August 1998 (6 pages)
4 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 April 1998New secretary appointed;new director appointed (3 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Return made up to 31/03/98; full list of members (14 pages)
2 January 1998Full accounts made up to 31 August 1997 (6 pages)
16 December 1997Auditor's resignation (1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1997Full accounts made up to 31 August 1996 (6 pages)
4 July 1996Full accounts made up to 31 August 1995 (6 pages)
16 April 1996Return made up to 31/03/96; full list of members (13 pages)
15 February 1996Registered office changed on 15/02/96 from: 15/17 stanley street liverpool L1 6AA (1 page)
28 November 1995Return made up to 13/11/95; full list of members (18 pages)
20 March 1995Full accounts made up to 31 August 1994 (6 pages)