Friars Street
Sudbury
Suffolk
CO10 2AA
Director Name | Mr Philip Douglas Gough |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 24 June 2014) |
Role | Mfsa |
Country of Residence | England |
Correspondence Address | Hazlemere The Croft Bures St Mary Suffolk CO8 5JD |
Director Name | David Henry Parry Jones |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Mr Julian Andre Calver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highbury School Road Pentlow Sudbury Suffolk CO10 7JP |
Director Name | Sally Anne Buckle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2006) |
Role | Manager |
Correspondence Address | 41 Bures Road Great Cornard Sudbury Suffolk CO10 0EJ |
Director Name | John Albert Butcher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 September 2001) |
Role | Insurance Broker |
Correspondence Address | 18 Churchfields Drive Steeple Bumpstead Suffolk CB9 7EU |
Director Name | John Albert Butcher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 September 2001) |
Role | Insurance Broker |
Correspondence Address | 18 Churchfields Drive Steeple Bumpstead Suffolk CB9 7EU |
Director Name | Andrew Somerville Cross |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 September 2001) |
Role | Insurance Broker |
Correspondence Address | Greyfriars 40 Friars Street Sudbury Suffolk CO10 2AG |
Director Name | Peter Cross |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 September 2001) |
Role | Insurance Broker (Retired) |
Correspondence Address | Hi Pine Copt Hill Lane Kingswood Tadworth Surrey KT20 6HL |
Director Name | Mr Richard Joseph Raymond Elias |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 September 2001) |
Role | Insurance Broker |
Correspondence Address | 45 York Avenue London SW14 7LQ |
Director Name | Mr Philip Douglas Gough |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 September 2001) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Hazlemere The Croft Bures St Mary Suffolk CO8 5JD |
Director Name | Dennis Alan Hopwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 September 2001) |
Role | Insurance Broker |
Correspondence Address | 52 Gwynne Park Avenue Woodford Bridge Essex IG8 8AB |
Secretary Name | Sally Anne Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2006) |
Role | Manager |
Correspondence Address | 41 Bures Road Great Cornard Sudbury Suffolk CO10 0EJ |
Director Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Website | www.somerville.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Buzzards Hall Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
1000 at £1 | Somerville Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Application to strike the company off the register (3 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (8 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (8 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
20 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
2 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
19 September 2011 | Director's details changed for Andrew Somerville Cross on 13 September 2011 (3 pages) |
19 September 2011 | Director's details changed for Andrew Somerville Cross on 13 September 2011 (3 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for David Henry Parry Jones on 26 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for David Henry Parry Jones on 26 March 2010 (2 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
30 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 September 2007 | Particulars of mortgage/charge (5 pages) |
1 September 2007 | Particulars of mortgage/charge (5 pages) |
16 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 February 2007 | Accounts made up to 30 June 2006 (12 pages) |
5 February 2007 | Accounts made up to 30 June 2006 (12 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
13 January 2006 | Accounts made up to 30 June 2005 (14 pages) |
13 January 2006 | Accounts made up to 30 June 2005 (14 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
3 February 2005 | Accounts made up to 30 June 2004 (12 pages) |
3 February 2005 | Accounts made up to 30 June 2004 (12 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
3 November 2003 | £ nc 1000/10000 09/07/03 (2 pages) |
3 November 2003 | Resolutions
|
3 November 2003 | £ nc 1000/10000 09/07/03 (2 pages) |
3 November 2003 | Resolutions
|
3 November 2003 | Ad 09/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 November 2003 | Ad 09/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 2003 | New director appointed (3 pages) |
31 October 2003 | New director appointed (3 pages) |
31 October 2003 | New director appointed (3 pages) |
31 October 2003 | New director appointed (3 pages) |
12 July 2003 | Memorandum and Articles of Association (13 pages) |
12 July 2003 | Memorandum and Articles of Association (13 pages) |
25 June 2003 | Company name changed somerville holdings LTD\certificate issued on 25/06/03 (2 pages) |
25 June 2003 | Company name changed somerville holdings LTD\certificate issued on 25/06/03 (2 pages) |
23 June 2003 | Memorandum and Articles of Association (26 pages) |
23 June 2003 | Memorandum and Articles of Association (26 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
27 April 2003 | Return made up to 26/03/03; no change of members (7 pages) |
27 April 2003 | Return made up to 26/03/03; no change of members (7 pages) |
25 April 2002 | Return made up to 26/03/02; full list of members
|
25 April 2002 | Return made up to 26/03/02; full list of members
|
28 July 2001 | Resolutions
|
28 July 2001 | Resolutions
|
20 July 2001 | Company name changed long companies 184 LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed long companies 184 LIMITED\certificate issued on 20/07/01 (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (2 pages) |
26 March 2001 | Incorporation (20 pages) |
26 March 2001 | Incorporation (20 pages) |