SOMERFIELD 24-7 LIMITED

Register to unlock more data on OkredoRegister

SOMERFIELD 24-7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00244421

Incorporation date

18/12/1929

Size

Dormant

Contacts

Registered address

Registered address

New Century House,, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon15/10/2010
Certificate of registration of a Friendly Society
dot icon15/10/2010
Miscellaneous
dot icon15/10/2010
Resolutions
dot icon22/09/2010
Appointment of Stephen Parry as a secretary
dot icon10/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2010-01-02
dot icon10/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon10/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon21/07/2010
Previous accounting period shortened from 2010-05-02 to 2010-01-04
dot icon11/01/2010
Full accounts made up to 2009-05-02
dot icon23/11/2009
Auditor's resignation
dot icon19/11/2009
Termination of appointment of William Robson as a director
dot icon19/11/2009
Termination of appointment of Emily Martin as a secretary
dot icon19/11/2009
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon19/11/2009
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 2009-11-19
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon03/06/2009
Appointment Terminated Director jonathan cleland
dot icon03/04/2009
Accounting reference date shortened from 25/06/2009 to 02/05/2009
dot icon04/03/2009
Director appointed mr stephen humes
dot icon04/03/2009
Director appointed mr jonathan bradley cleland
dot icon04/03/2009
Appointment Terminated Director david cheyne
dot icon04/03/2009
Director appointed mr timothy hurrell
dot icon12/12/2008
Full accounts made up to 2008-06-21
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon19/02/2008
Full accounts made up to 2007-06-23
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon10/11/2006
Full accounts made up to 2006-06-24
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon07/09/2006
New secretary appointed
dot icon06/09/2006
Secretary resigned
dot icon04/09/2006
Secretary's particulars changed
dot icon09/08/2006
Director resigned
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon10/02/2006
New director appointed
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon19/09/2005
Full accounts made up to 2005-06-25
dot icon21/04/2005
Director resigned
dot icon07/01/2005
Full accounts made up to 2004-06-20
dot icon29/12/2004
New director appointed
dot icon23/11/2004
Return made up to 31/10/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-06-22
dot icon20/11/2003
Return made up to 31/10/03; full list of members
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon18/11/2002
Full accounts made up to 2002-06-25
dot icon16/11/2002
Return made up to 31/10/02; full list of members
dot icon25/04/2002
Full accounts made up to 2001-06-24
dot icon27/02/2002
Director resigned
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon19/04/2001
Full accounts made up to 2000-06-25
dot icon21/02/2001
Accounting reference date extended from 26/04/00 to 25/06/00
dot icon04/01/2001
New director appointed
dot icon29/11/2000
Return made up to 31/10/00; full list of members
dot icon22/09/2000
Director resigned
dot icon10/08/2000
Director resigned
dot icon21/07/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon26/05/2000
New secretary appointed
dot icon26/05/2000
Secretary resigned
dot icon21/04/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon31/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon25/11/1999
Accounts made up to 1999-04-24
dot icon25/11/1999
Return made up to 31/10/99; full list of members
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
New director appointed
dot icon25/06/1999
Certificate of change of name
dot icon08/06/1999
Certificate of change of name
dot icon12/01/1999
Director's particulars changed
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
Secretary resigned
dot icon25/11/1998
Return made up to 31/10/98; full list of members
dot icon25/11/1998
Accounts made up to 1998-04-25
dot icon20/05/1998
Director's particulars changed
dot icon05/01/1998
Accounts made up to 1997-04-26
dot icon21/11/1997
Return made up to 31/10/97; full list of members
dot icon21/02/1997
Accounts made up to 1996-04-27
dot icon03/12/1996
Return made up to 31/10/96; full list of members
dot icon29/11/1996
Director's particulars changed
dot icon23/01/1996
Accounts made up to 1995-04-29
dot icon23/11/1995
Return made up to 31/10/95; full list of members
dot icon07/11/1995
New director appointed
dot icon08/02/1995
Accounts made up to 1994-04-30
dot icon23/11/1994
Return made up to 31/10/94; full list of members
dot icon04/05/1994
Registered office changed on 04/05/94 from: gateway house hawkfield business park whitchurch lane bristol BS14 0TJ
dot icon27/02/1994
Accounts made up to 1993-04-24
dot icon09/01/1994
Director resigned;new director appointed
dot icon02/12/1993
Return made up to 31/10/93; full list of members
dot icon02/06/1993
Director resigned;new director appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon04/04/1993
Registered office changed on 04/04/93 from: stockley house 130 wilton road london SW1V 1LU
dot icon17/02/1993
Director resigned;new director appointed
dot icon19/11/1992
Return made up to 31/10/92; full list of members
dot icon29/10/1992
Accounts made up to 1992-04-25
dot icon05/06/1992
Director resigned;new director appointed
dot icon06/02/1992
Accounts made up to 1991-04-27
dot icon07/11/1991
Return made up to 31/10/91; full list of members
dot icon22/10/1991
New director appointed
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Director resigned;new director appointed
dot icon21/12/1990
Accounts made up to 1990-04-28
dot icon21/12/1990
Return made up to 14/11/90; full list of members
dot icon06/04/1990
Accounts made up to 1989-04-29
dot icon07/03/1990
Director resigned
dot icon07/03/1990
Director resigned
dot icon06/03/1990
Return made up to 25/12/89; full list of members
dot icon30/11/1989
Registered office changed on 30/11/89 from: silbury court 418 silbury boulevard milton keynes MK9 2AF
dot icon06/11/1989
New director appointed
dot icon06/11/1989
New director appointed
dot icon06/11/1989
New secretary appointed
dot icon07/02/1989
Accounts made up to 1988-04-30
dot icon10/11/1988
Return made up to 28/09/88; full list of members
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Director resigned;new director appointed
dot icon06/06/1988
Secretary resigned;new secretary appointed
dot icon01/12/1987
Accounts made up to 1987-04-25
dot icon04/11/1987
Return made up to 01/10/87; full list of members
dot icon27/03/1987
Accounts made up to 1986-04-26
dot icon16/01/1987
Return made up to 01/09/86; full list of members
dot icon08/08/1986
Accounting reference date extended from 31/12 to 26/04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2010
dot iconLast change occurred
02/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/01/2010
dot iconNext account date
04/01/2011
dot iconNext due on
04/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Geoffrey Ian
Director
14/05/1993 - 17/12/1993
259
Cleland, Jonathan Bradley
Director
27/02/2009 - 27/05/2009
128
Smith, Neil Reynold
Director
23/11/1998 - 19/07/1999
21
Harte, Damien Bernard
Director
20/03/1993 - 14/05/1993
16
Gatto, Salvatore Martin
Director
17/12/1993 - 15/11/2002
46

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOMERFIELD 24-7 LIMITED

SOMERFIELD 24-7 LIMITED is an(a) Converted / Closed company incorporated on 18/12/1929 with the registered office located at New Century House,, Corporation Street, Manchester M60 4ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOMERFIELD 24-7 LIMITED?

toggle

SOMERFIELD 24-7 LIMITED is currently Converted / Closed. It was registered on 18/12/1929 and dissolved on 15/10/2010.

Where is SOMERFIELD 24-7 LIMITED located?

toggle

SOMERFIELD 24-7 LIMITED is registered at New Century House,, Corporation Street, Manchester M60 4ES.

What does SOMERFIELD 24-7 LIMITED do?

toggle

SOMERFIELD 24-7 LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for SOMERFIELD 24-7 LIMITED?

toggle

The latest filing was on 15/10/2010: Certificate of registration of a Friendly Society.