Company NameSompting Sidings Limited
Company StatusDissolved
Company Number05006711
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date22 February 2010 (14 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 NameJohn Terence Loughnan Hart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleAuditor
Correspondence Address23 Sandringham Drive
Hove
East Sussex
BN3 6XD
Director NameStephen Marshall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleLicencee
Correspondence AddressThe Ship Inn
9 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameBarrie Musgrove
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleLicencee
Correspondence Address19 Cromleigh Way
Southwick
West Sussex
BN42 4WG
Secretary NameDebra Jayne Hart
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Sandringham Drive
Hove
East Sussex
BN3 6XD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressChantrey Vellacott Dfk Llp
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 February 2010Final Gazette dissolved following liquidation (1 page)
22 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (6 pages)
21 September 2009Liquidators statement of receipts and payments to 27 August 2009 (6 pages)
17 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-28
(1 page)
17 September 2008Appointment of a voluntary liquidator (1 page)
17 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2008Appointment of a voluntary liquidator (1 page)
17 September 2008Statement of affairs with form 4.19 (6 pages)
17 September 2008Statement of affairs with form 4.19 (6 pages)
20 August 2008Registered office changed on 20/08/2008 from 23 sandringham drive hove east sussex BN3 6XD (1 page)
20 August 2008Registered office changed on 20/08/2008 from 23 sandringham drive hove east sussex BN3 6XD (1 page)
30 April 2008Return made up to 06/01/08; no change of members (7 pages)
30 April 2008Return made up to 06/01/08; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 February 2007Return made up to 06/01/07; full list of members (7 pages)
17 February 2007Return made up to 06/01/07; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 March 2006Return made up to 06/01/06; full list of members (7 pages)
20 March 2006Return made up to 06/01/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 February 2005Return made up to 06/01/05; full list of members (7 pages)
8 February 2005Return made up to 06/01/05; full list of members (7 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (9 pages)
6 January 2004Incorporation (9 pages)