SOMERFIELD MERCHANT SERVICES LIMITED

Register to unlock more data on OkredoRegister

SOMERFIELD MERCHANT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02563625

Incorporation date

28/11/1990

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 28/11/1990)
dot icon14/10/2010
Certificate of registration of a Friendly Society
dot icon14/10/2010
Miscellaneous
dot icon14/10/2010
Resolutions
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon21/09/2010
Appointment of Stephen Parry as a secretary
dot icon12/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2010-01-02
dot icon09/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon09/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon02/01/2010
Accounts for a dormant company made up to 2009-05-02
dot icon26/11/2009
Current accounting period shortened from 2010-04-27 to 2010-01-04
dot icon19/11/2009
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 2009-11-20
dot icon15/11/2009
Termination of appointment of Emily Martin as a secretary
dot icon15/11/2009
Termination of appointment of William Robson as a director
dot icon15/11/2009
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon31/08/2009
Return made up to 01/09/09; full list of members
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/06/2009
Appointment Terminated Director jonathan cleland
dot icon02/03/2009
Director appointed mr stephen humes
dot icon01/03/2009
Appointment Terminated Director colin smith
dot icon01/03/2009
Appointment Terminated Director david cheyne
dot icon01/03/2009
Director appointed mr timothy hurrell
dot icon01/03/2009
Appointment Terminated Director paul mason
dot icon26/02/2009
Director appointed mr william henry mark robson
dot icon27/12/2008
Full accounts made up to 2008-04-26
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon31/08/2008
Director's Change of Particulars / paul mason / 21/08/2008 / Title was: , now: mr; HouseName/Number was: , now: moorlands; Street was: darwin bank, now: moor lane; Area was: whiddon croft, menston, now: burley woodhead; Post Code was: LS29 6QQ, now: LS29 7SW; Country was: , now: united kingdom
dot icon18/02/2008
Full accounts made up to 2007-04-28
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Director resigned
dot icon09/11/2006
Full accounts made up to 2006-04-29
dot icon05/11/2006
Return made up to 31/10/06; full list of members
dot icon06/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon03/09/2006
Secretary's particulars changed
dot icon08/08/2006
Director resigned
dot icon02/07/2006
Director's particulars changed
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
New secretary appointed
dot icon29/06/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon17/04/2006
Auditor's resignation
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon22/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Auditor's resignation
dot icon13/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Resolutions
dot icon12/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon05/01/2006
Resolutions
dot icon04/01/2006
Particulars of mortgage/charge
dot icon27/12/2005
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon21/09/2005
Secretary's particulars changed;director's particulars changed
dot icon11/08/2005
Full accounts made up to 2005-04-30
dot icon20/04/2005
Director resigned
dot icon22/11/2004
Return made up to 31/10/04; full list of members
dot icon22/11/2004
Registered office changed on 23/11/04
dot icon12/10/2004
New director appointed
dot icon29/07/2004
Full accounts made up to 2004-04-24
dot icon19/11/2003
Return made up to 31/10/03; full list of members
dot icon29/07/2003
Full accounts made up to 2003-04-26
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon17/11/2002
Full accounts made up to 2002-04-27
dot icon15/11/2002
Return made up to 31/10/02; full list of members
dot icon21/01/2002
Accounts made up to 2001-04-28
dot icon18/11/2001
Return made up to 31/10/01; full list of members
dot icon18/11/2001
Director's particulars changed
dot icon20/05/2001
Memorandum and Articles of Association
dot icon20/05/2001
Memorandum and Articles of Association
dot icon10/05/2001
Certificate of change of name
dot icon06/02/2001
Accounts made up to 2000-04-29
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon24/11/1999
Accounts made up to 1999-04-24
dot icon24/11/1999
Return made up to 31/10/99; full list of members
dot icon25/04/1999
Registered office changed on 26/04/99 from: warren drive prestatyn denbighshire LL19 7HU
dot icon08/12/1998
Return made up to 31/10/98; full list of members
dot icon08/12/1998
Location of register of members
dot icon24/11/1998
Accounts made up to 1998-04-25
dot icon01/11/1998
New secretary appointed
dot icon22/10/1998
Secretary resigned;director resigned
dot icon23/05/1998
Accounting reference date shortened from 31/08/98 to 27/04/98
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon26/03/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon05/03/1998
Accounts made up to 1997-08-30
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon25/11/1997
New secretary appointed
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Director resigned
dot icon24/06/1997
Accounts made up to 1996-08-31
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon05/12/1996
Return made up to 29/11/96; full list of members
dot icon05/12/1996
Secretary's particulars changed;director's particulars changed
dot icon05/12/1996
Location of register of members address changed
dot icon05/11/1996
New director appointed
dot icon18/08/1996
Registered office changed on 19/08/96 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE
dot icon04/06/1996
Accounts made up to 1995-08-26
dot icon04/12/1995
Return made up to 29/11/95; full list of members
dot icon04/12/1995
Director's particulars changed
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Secretary resigned
dot icon07/09/1995
New secretary appointed
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon09/03/1995
Full accounts made up to 1994-08-27
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 29/11/94; full list of members
dot icon15/06/1994
Full accounts made up to 1993-08-28
dot icon19/02/1994
Director's particulars changed
dot icon11/12/1993
Return made up to 29/11/93; no change of members
dot icon07/11/1993
Director resigned
dot icon07/11/1993
New director appointed
dot icon07/11/1993
New director appointed
dot icon07/04/1993
Full accounts made up to 1992-08-29
dot icon18/01/1993
Director resigned
dot icon07/12/1992
Return made up to 29/11/92; no change of members
dot icon07/12/1992
Secretary's particulars changed;director's particulars changed
dot icon13/07/1992
Director resigned
dot icon04/06/1992
Full accounts made up to 1991-08-31
dot icon03/02/1992
Return made up to 29/11/91; full list of members
dot icon09/01/1991
Accounting reference date notified as 31/08
dot icon13/12/1990
Secretary resigned
dot icon28/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2010
dot iconNext account date
03/01/2011
dot iconNext due on
03/10/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurrell, Timothy
Director
27/02/2009 - Present
86
Mason, Paul
Director
10/03/2006 - 27/02/2009
61
Humes, Stephen
Director
27/02/2009 - Present
109
Robson, William Henry Mark
Director
24/02/2009 - 16/10/2009
233
Henshaw, Stephen Anthony
Director
30/06/2006 - 07/08/2006
33

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 MERCHANT SERVICES LIMITED

SOMERFIELD MERCHANT SERVICES LIMITED is an(a) Converted / Closed company incorporated on 28/11/1990 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 MERCHANT SERVICES LIMITED?

toggle

SOMERFIELD MERCHANT SERVICES LIMITED is currently Converted / Closed. It was registered on 28/11/1990 and dissolved on 14/10/2010.

Where is SOMERFIELD MERCHANT SERVICES LIMITED located?

toggle

SOMERFIELD MERCHANT SERVICES LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What does SOMERFIELD MERCHANT SERVICES LIMITED do?

toggle

SOMERFIELD MERCHANT SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SOMERFIELD MERCHANT SERVICES LIMITED?

toggle

The latest filing was on 14/10/2010: Certificate of registration of a Friendly Society.