SOMERFIELD SERVICES LIMITED
Overview
| Company Name | SOMERFIELD SERVICES LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 01052681 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOMERFIELD SERVICES LIMITED?
- (7011) /
Where is SOMERFIELD SERVICES LIMITED located?
| Registered Office Address | New Century House Corporation Street, M60 4ES Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOMERFIELD SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLEMANS LIMITED | May 22, 1990 | May 22, 1990 |
| COLEMAN MEAT COMPANY LIMITED | May 03, 1972 | May 03, 1972 |
What are the latest accounts for SOMERFIELD SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 04, 2011 |
| Next Accounts Due On | Oct 04, 2011 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 02, 2010 |
What are the latest filings for SOMERFIELD SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | pages | CERTIPS | ||||||||||
Miscellaneous Forms b and z to convert to i&ps | pages | MISC | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Stephen Parry as a secretary | pages | AP03 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | pages | AA | ||||||||||
Director's details changed for Mr Stephen Humes on Aug 01, 2010 | pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Hurrell on Aug 01, 2010 | pages | CH01 | ||||||||||
Full accounts made up to May 02, 2009 | pages | AA | ||||||||||
Current accounting period shortened from Apr 25, 2010 to Jan 04, 2010 | pages | AA01 | ||||||||||
Auditor's resignation | pages | AUD | ||||||||||
Termination of appointment of William Robson as a director | pages | TM01 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | pages | AP03 | ||||||||||
Termination of appointment of Emily Martin as a secretary | pages | TM02 | ||||||||||
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on Nov 19, 2009 | pages | AD01 | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288b | ||||||||||
Full accounts made up to Apr 26, 2008 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 288c | ||||||||||
Who are the officers of SOMERFIELD SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARRY, Stephen | Secretary | Corporation Street, M60 4ES Manchester New Century House United Kingdom | 154311120001 | |||||||
| SELLERS, Caroline Jane | Secretary | Corporation Street, M60 4ES Manchester New Century House United Kingdom | 147064730001 | |||||||
| HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 84087790001 | |||||
| HURRELL, Timothy | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 99724260001 | |||||
| FAIRCLOUGH, Nicholas Humphrey | Secretary | Peckforton Hall Peckforton Hall Lane, Peckforton CW6 9TH Tarporley Cheshire | British | 67981940001 | ||||||
| GRANT, Stephen Martin | Secretary | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | 20888800002 | ||||||
| HENSHAW, Stephen Anthony | Secretary | Eastleigh Stables Bishopstrow BA12 9HW Warminster Wiltshire | British | 91828160006 | ||||||
| HERON, Beryl Mary | Secretary | Flat 5 Beechwood Court Maghull L31 6EG Liverpool Merseyside | British | 20544550001 | ||||||
| MARTIN, Emily Louise | Secretary | 49 Henley Park Yatton BS49 4JJ Bristol | British | 115285710001 | ||||||
| ATKINSON, Terence Allen | Director | Stoke Manor Farm Chester Road CW5 6BT Hurleston Cheshire | United Kingdom | British | 112255340001 | |||||
| BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | 85825120001 | |||||
| BOWLER, Graeme John | Director | 10 Curzon Park North CH4 8AR Chester Cheshire | Australian | 36127280002 | ||||||
| CHEYNE, David George Thomson | Director | The Covert 98 Woodlands Road Ashurst SO40 7AH Southampton Hampshire | Britain | British | 74956170001 | |||||
| CHRISTOPHER, Thomas George | Director | Ty Melin Bedwas Road Porset CF8 3BL Caerphilly Mid Glamorgan | British | 28884620002 | ||||||
| CLELAND, Jonathan Bradley | Director | 70 Andes Close Ocean Village SO14 3HS Southampton | British | 111624590001 | ||||||
| GATTO, Salvatore Martin | Director | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | 37327260002 | |||||
| GRANT, Stephen Martin | Director | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | 20888800002 | ||||||
| HENSHAW, Stephen Anthony | Director | 2 Ashton Coombe Lower Road Bratton BA13 4JQ Westbury Wiltshire | British | 91828160003 | ||||||
| HERON, Beryl Mary | Director | Flat 5 Beechwood Court Maghull L31 6EG Liverpool Merseyside | British | 20544550001 | ||||||
| HUGHES, Peter Bayley | Director | White Gables Mill Lane Horwich BL6 6AQ Bolton | British | 33518440001 | ||||||
| MASON, Paul | Director | Moor Lane Burley Woodhead LS29 7SW Ilkley Moorlands West Yorkshire United Kingdom | United Kingdom | British | 141310720001 | |||||
| MILLS, Fredrick Reginald | Director | 10 Hall Lane Connahs Quay CH5 4LX Deeside Clwyd | British | 33349390001 | ||||||
| MOFFAT, Simon Alexander | Director | 11 The Park Christleton CH3 7AR Chester Cheshire | British | 41139540001 | ||||||
| MURPHY, John Conan | Director | Moor Hall Prescot Road L39 6RT Ormskirk Lancashire | British | 80004900001 | ||||||
| OAKES, Martin Nicholas | Director | The Gables Warleigh Manor, Warleigh BA1 8EE Bath | British | 86206380001 | ||||||
| PRETTY, Derek William Methven | Director | 18 Richmond Hill Clifton BS8 1BA Bristol Avon | United Kingdom | British | 65944140001 | |||||
| ROBSON, William Henry Mark | Director | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | 57803420002 | |||||
| SEABROOK, Graeme | Director | 29 Curzon Park South CH4 8AA Chester Cheshire | Australian | 3911900001 | ||||||
| SMITH, Alan Frank | Director | Brambledown Grove Farm Droitwich Road Feckenham B96 6JA Redditch Worcestershire | British | 46000100003 | ||||||
| SMITH, Colin George | Director | Tallius Jubilee Road, Finchampstead RG40 3SR Wokingham Berkshire | British | 111628890001 | ||||||
| SMITH, Jonathan | Director | Tan Y Coed Springfield Lane Marford Wrexham Clwyd | British | 50355200001 | ||||||
| SMITH, Neil Reynold | Director | 27 Broom Farm Close Nailsea BS48 4YJ Bristol | British | 61599510002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0