About

Registered Number: 02384422
Date of Incorporation: 15/05/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: Tauntfield, South Road, Taunton, Somerset, TA1 3ND

 

Summerfield Spare Ltd was registered on 15 May 1989 and has its registered office in Somerset, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
TM01 - Termination of appointment of director 11 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 07 October 2008
RESOLUTIONS - N/A 03 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 21 May 2007
RESOLUTIONS - N/A 03 May 2007
363s - Annual Return 24 October 2006
CERTNM - Change of name certificate 05 May 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363s - Annual Return 19 October 2005
RESOLUTIONS - N/A 27 April 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 13 October 1999
RESOLUTIONS - N/A 15 May 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 14 October 1998
RESOLUTIONS - N/A 28 April 1998
AA - Annual Accounts 28 April 1998
395 - Particulars of a mortgage or charge 27 February 1998
363s - Annual Return 21 October 1997
RESOLUTIONS - N/A 15 October 1997
AA - Annual Accounts 15 October 1997
RESOLUTIONS - N/A 18 October 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 10 October 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 22 August 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 21 July 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 05 November 1992
AA - Annual Accounts 24 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1991
363a - Annual Return 18 October 1991
363a - Annual Return 19 December 1990
RESOLUTIONS - N/A 02 July 1990
AA - Annual Accounts 02 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1990
395 - Particulars of a mortgage or charge 18 May 1990
395 - Particulars of a mortgage or charge 18 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1990
287 - Change in situation or address of Registered Office 08 May 1990
288 - N/A 03 April 1990
288 - N/A 03 April 1990
MEM/ARTS - N/A 29 August 1989
RESOLUTIONS - N/A 18 August 1989
CERTNM - Change of name certificate 13 July 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 February 1998 Outstanding

N/A

Debenture 14 May 1990 Fully Satisfied

N/A

Legal charge 14 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.