About

Registered Number: 06875373
Date of Incorporation: 09/04/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 9 months ago)
Registered Address: Northfield House, 51 Staplegrove Road, Taunton, Somerset, TA1 1DG

 

Having been setup in 2009, Somerset Sight Trading Ltd have registered office in Taunton in Somerset, it has a status of "Dissolved". We don't currently know the number of employees at the company. This organisation has 5 directors listed as Winsborough, Thomas Leonard, Salter, David, Evans, Sarah, Vickery, Anthony Walter, Nelson, Sarah Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTER, David 08 December 2012 - 1
NELSON, Sarah Marie 05 May 2009 23 July 2010 1
Secretary Name Appointed Resigned Total Appointments
WINSBOROUGH, Thomas Leonard 08 December 2012 - 1
EVANS, Sarah 22 March 2010 08 December 2012 1
VICKERY, Anthony Walter 09 April 2009 12 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 04 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 16 October 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP03 - Appointment of secretary 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 04 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AP03 - Appointment of secretary 04 May 2010
225 - Change of Accounting Reference Date 25 August 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
NEWINC - New incorporation documents 09 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.