Company NameSomerville Broking Limited
Company StatusDissolved
Company Number04186813
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NamesLong Companies 184 Limited and Somerville Holdings Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Somerville Cross
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(2 years after company formation)
Appointment Duration11 years, 2 months (closed 24 June 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBuzzards Hall
Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Philip Douglas Gough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(2 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 24 June 2014)
RoleMfsa
Country of ResidenceEngland
Correspondence AddressHazlemere
The Croft
Bures St Mary
Suffolk
CO8 5JD
Director NameDavid Henry Parry Jones
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameMr Julian Andre Calver
NationalityBritish
StatusClosed
Appointed11 December 2006(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 24 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury
School Road Pentlow
Sudbury
Suffolk
CO10 7JP
Director NameSally Anne Buckle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2006)
RoleManager
Correspondence Address41 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0EJ
Director NameJohn Albert Butcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2001)
RoleInsurance Broker
Correspondence Address18 Churchfields Drive
Steeple Bumpstead
Suffolk
CB9 7EU
Director NameJohn Albert Butcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2001)
RoleInsurance Broker
Correspondence Address18 Churchfields Drive
Steeple Bumpstead
Suffolk
CB9 7EU
Director NameAndrew Somerville Cross
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2001)
RoleInsurance Broker
Correspondence AddressGreyfriars 40 Friars Street
Sudbury
Suffolk
CO10 2AG
Director NamePeter Cross
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2001)
RoleInsurance Broker (Retired)
Correspondence AddressHi Pine Copt Hill Lane
Kingswood
Tadworth
Surrey
KT20 6HL
Director NameMr Richard Joseph Raymond Elias
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2001)
RoleInsurance Broker
Correspondence Address45 York Avenue
London
SW14 7LQ
Director NameMr Philip Douglas Gough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2001)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressHazlemere
The Croft
Bures St Mary
Suffolk
CO8 5JD
Director NameDennis Alan Hopwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2001)
RoleInsurance Broker
Correspondence Address52 Gwynne Park Avenue
Woodford Bridge
Essex
IG8 8AB
Secretary NameSally Anne Buckle
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2006)
RoleManager
Correspondence Address41 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0EJ
Director NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Contact

Websitewww.somerville.co.uk
Email address[email protected]

Location

Registered AddressBuzzards Hall
Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Shareholders

1000 at £1Somerville Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
3 March 2014Application to strike the company off the register (3 pages)
25 November 2013Full accounts made up to 30 June 2013 (8 pages)
25 November 2013Full accounts made up to 30 June 2013 (8 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1,000
(5 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1,000
(5 pages)
20 November 2012Full accounts made up to 30 June 2012 (11 pages)
20 November 2012Full accounts made up to 30 June 2012 (11 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Full accounts made up to 30 June 2011 (11 pages)
2 November 2011Full accounts made up to 30 June 2011 (11 pages)
19 September 2011Director's details changed for Andrew Somerville Cross on 13 September 2011 (3 pages)
19 September 2011Director's details changed for Andrew Somerville Cross on 13 September 2011 (3 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 30 June 2010 (11 pages)
21 December 2010Full accounts made up to 30 June 2010 (11 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for David Henry Parry Jones on 26 March 2010 (2 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for David Henry Parry Jones on 26 March 2010 (2 pages)
23 December 2009Full accounts made up to 30 June 2009 (12 pages)
23 December 2009Full accounts made up to 30 June 2009 (12 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
30 December 2008Full accounts made up to 30 June 2008 (13 pages)
30 December 2008Full accounts made up to 30 June 2008 (13 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
1 February 2008Full accounts made up to 30 June 2007 (12 pages)
1 February 2008Full accounts made up to 30 June 2007 (12 pages)
1 September 2007Particulars of mortgage/charge (5 pages)
1 September 2007Particulars of mortgage/charge (5 pages)
16 April 2007Return made up to 26/03/07; full list of members (2 pages)
16 April 2007Return made up to 26/03/07; full list of members (2 pages)
5 February 2007Accounts made up to 30 June 2006 (12 pages)
5 February 2007Accounts made up to 30 June 2006 (12 pages)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
3 April 2006Return made up to 26/03/06; full list of members (3 pages)
3 April 2006Return made up to 26/03/06; full list of members (3 pages)
13 January 2006Accounts made up to 30 June 2005 (14 pages)
13 January 2006Accounts made up to 30 June 2005 (14 pages)
1 April 2005Return made up to 26/03/05; full list of members (8 pages)
1 April 2005Return made up to 26/03/05; full list of members (8 pages)
3 February 2005Accounts made up to 30 June 2004 (12 pages)
3 February 2005Accounts made up to 30 June 2004 (12 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 March 2004Return made up to 26/03/04; full list of members (7 pages)
27 March 2004Return 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003£ nc 1000/10000 09/07/03 (2 pages)
3 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003Ad 09/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 November 2003Ad 09/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 2003New director appointed (3 pages)
31 October 2003New director appointed (3 pages)
31 October 2003New director appointed (3 pages)
31 October 2003New director appointed (3 pages)
12 July 2003Memorandum and Articles of Association (13 pages)
12 July 2003Memorandum and Articles of Association (13 pages)
25 June 2003Company name changed somerville holdings LTD\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed somerville holdings LTD\certificate issued on 25/06/03 (2 pages)
23 June 2003Memorandum and Articles of Association (26 pages)
23 June 2003Memorandum and Articles of Association (26 pages)
8 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
27 April 2003Return made up to 26/03/03; no change of members (7 pages)
27 April 2003Return made up to 26/03/03; no change of members (7 pages)
25 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2001Company name changed long companies 184 LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed long companies 184 LIMITED\certificate issued on 20/07/01 (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (2 pages)
26 March 2001Incorporation (20 pages)
26 March 2001Incorporation (20 pages)