About

Registered Number: 03885203
Date of Incorporation: 29/11/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 10 months ago)
Registered Address: 239 Bury New Road, Whitefield, Manchester, M45 8QP,

 

Summerville Properties Ltd was founded on 29 November 1999, it's status in the Companies House registry is set to "Dissolved". This business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

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 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 08 December 2017
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 24 November 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 27 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 18 December 2006
287 - Change in situation or address of Registered Office 11 August 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 13 December 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 23 January 2004
287 - Change in situation or address of Registered Office 07 March 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 25 January 2002
395 - Particulars of a mortgage or charge 09 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
AA - Annual Accounts 14 September 2001
225 - Change of Accounting Reference Date 18 December 2000
363s - Annual Return 14 December 2000
287 - Change in situation or address of Registered Office 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 October 2001 Outstanding

N/A

Mortgage 05 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.