Company NameSummer Village Limited
Company StatusDissolved
Company Number04000798
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(4 years after company formation)
Appointment Duration1 year, 2 months (closed 06 September 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed19 May 2000(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2004)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(3 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lilyville Road
London
SW6 5DP

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
4 May 2005Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page)
26 April 2005Registered office changed on 26/04/05 from: 24 britton street london EC1M 5UA (1 page)
12 April 2005Application for striking-off (1 page)
17 March 2005Director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 July 2004New director appointed (5 pages)
29 June 2004Director resigned (1 page)
20 May 2004Return made up to 19/05/04; full list of members (2 pages)
28 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
2 February 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
28 August 2003Director's particulars changed (1 page)
20 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
2 June 2003Return made up to 19/05/03; full list of members (4 pages)
25 March 2003Director resigned (1 page)
19 July 2002Accounts for a dormant company made up to 31 August 2001 (8 pages)
28 June 2002Return made up to 19/05/02; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
24 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
4 July 2001Return made up to 19/05/01; full list of members (6 pages)
2 July 2001Director's particulars changed (1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
19 May 2000Incorporation (37 pages)