About

Registered Number: 06420766
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: IAN DALGLEISH, Heselwood Hall Business Centre, Ferriby Road, Hessle, North Humberside, HU13 0LH,

 

Established in 2007, Summerhill (Cramlington) Ltd are based in North Humberside, it's status is listed as "Dissolved". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DISS16(SOAS) - N/A 09 January 2014
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
DISS16(SOAS) - N/A 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
3.6 - Abstract of receipt and payments in receivership 19 September 2012
LQ02 - Notice of ceasing to act as receiver or manager 19 September 2012
3.6 - Abstract of receipt and payments in receivership 19 September 2012
3.6 - Abstract of receipt and payments in receivership 19 September 2012
LQ01 - Notice of appointment of receiver or manager 13 July 2011
TM01 - Termination of appointment of director 29 June 2011
AD01 - Change of registered office address 08 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 11 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
395 - Particulars of a mortgage or charge 22 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

Description Date Status Charge by
Charge over deposit account 18 February 2008 Outstanding

N/A

Legal charge 18 February 2008 Outstanding

N/A

Floating charge 18 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.