Company NameSummertime Holdings Limited
Company StatusDissolved
Company Number02820158
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameFullpar Investments Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Nicholas Scott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(10 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address166 Castlecat Road
Derry Keighan
Ballymoney
County Antrim
BT53 8AP
Northern Ireland
Secretary NameDavid Nicholas Scott
NationalityBritish
StatusClosed
Appointed24 March 1994(10 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address166 Castlecat Road
Derry Keighan
Ballymoney
County Antrim
BT53 8AP
Northern Ireland
Director NameGary Webber
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address95 Manorfield
Singleton
Ashford
Kent
TN23 5YP
Director NamePaul Barron
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(2 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 March 1994)
RoleMarketing Consultant
Correspondence Address4 Churchway
Haddenham
Buckinghamshire
HP17 8RG
Director NameAlfred Graham Long
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(2 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 March 1994)
RoleFinancial Advisor
Correspondence AddressMeadens
4 Ross Road
Wallington
Surrey
SM6 8QE
Secretary NameAlfred Graham Long
NationalityBritish
StatusResigned
Appointed08 June 1993(2 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 March 1994)
RoleFinancial Advisor
Correspondence AddressMeadens
4 Ross Road
Wallington
Surrey
SM6 8QE
Director NamePaul Arthur Webber
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressThe Tan House
Horns Cross
Northiam
East Sussex
TN31 6JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address70 Charlotte Street
London
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£7,236
Current Liabilities£1,281,536

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
13 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
28 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
9 July 2001Return made up to 21/05/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
14 September 2000Registered office changed on 14/09/00 from: fuglers 70 charlotte street london W1P 1LR (1 page)
31 August 2000Return made up to 21/05/00; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
13 August 1999Return made up to 21/05/99; no change of members (6 pages)
22 June 1999Return made up to 21/05/97; full list of members (8 pages)
22 June 1999Registered office changed on 22/06/99 from: norman house beaver business estate beaver road,ashford,kent TN23 1SH (1 page)
22 June 1999Return made up to 21/05/96; no change of members (6 pages)
22 June 1999Return made up to 21/05/98; full list of members (8 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary's particulars changed;director's particulars changed (1 page)
22 June 1999Accounts for a dormant company made up to 31 May 1997 (4 pages)
22 June 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
22 June 1999Director resigned (1 page)
15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
9 July 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
9 July 1997Accounts for a dormant company made up to 31 May 1995 (3 pages)
6 May 1997First Gazette notice for compulsory strike-off (2 pages)
19 June 1995Return made up to 21/05/95; no change of members (6 pages)