Company NameSummerstar Limited
Company StatusDissolved
Company Number03350767
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NamePeter George Allanson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(1 month after company formation)
Appointment Duration2 years, 7 months (closed 21 December 1999)
RoleManaging Director
Correspondence Address5 Pond Farm Close
Walton On The Hill
Tadworth
Surrey
KT20 7RY
Secretary NameAngela Frances Allanson
NationalityBritish
StatusClosed
Appointed13 May 1997(1 month after company formation)
Appointment Duration2 years, 7 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address6 Pond Farm Close
Walton On The Hill
Tadworth
Surrey
KT20 7RY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameShaun Peter Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(1 month after company formation)
Appointment Duration2 years (resigned 27 May 1999)
RoleManaging Director
Correspondence Address6 Pond Farm Close
Walton Street
Walton-On-The-Hill
Tadworth Surrey
KT20 7RY

Location

Registered AddressSmith Kiew Partnership
28 High Street
Chislehurst
Kent
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 July 1999Application for striking-off (1 page)
25 June 1999Director resigned (1 page)
21 July 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
(6 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
11 April 1997Incorporation (18 pages)