Company NameSomic Plc
Company StatusDissolved
Company Number00169047
CategoryPublic Limited Company
Incorporation Date15 July 1920(103 years, 9 months ago)
Dissolution Date30 March 2015 (9 years ago)
Previous NameHarlspun Plc

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Richard Blackburn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(71 years, 2 months after company formation)
Appointment Duration23 years, 7 months (closed 30 March 2015)
RoleCompany Director
Correspondence AddressBridge House Lea Road
Lea Town
Preston
Lancashire
PR4 0RA
Secretary NameMiss Helen Mary Finch
NationalityBritish
StatusClosed
Appointed01 May 2004(83 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waingate
Grimsargh
Preston
Lancashire
PR2 5RL
Director NameMr Paul Blackburn
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(86 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 30 March 2015)
RoleSales/Marketing Manager
Country of ResidenceEngland
Correspondence Address21 Greenside
Cottam
Preston
Lancashire
PR4 0WA
Director NameMiss Helen Mary Finch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(88 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waingate
Grimsargh
Preston
Lancashire
PR2 5RL
Director NameMr Peter Jackson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(88 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brandwood Park
Stacksteads
Bacup
Lancashire
OL13 0PA
Director NameMrs Pauline Mary Blackburn
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(71 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address9 Greensway
Barton
Preston
Lancashire
PR3 5JQ
Secretary NameMiss Dorothy Holt
NationalityBritish
StatusResigned
Appointed30 August 1991(71 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address21 Danes Close
Kirkham
Preston
Lancashire
PR4 2YS
Director NameMiss Dorothy Holt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(78 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address21 Danes Close
Kirkham
Preston
Lancashire
PR4 2YS
Director NameJonathan Grainger Marsh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(78 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2008)
RoleCompany Director
Correspondence AddressWhitelee Farm
Wincle
Macclesfield
Cheshire
SK11 0QF
Director NameJohn Michael Thornley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(78 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address52 Carleton Road
Chorley
Lancashire
PR6 8TQ

Location

Registered AddressC/O Baker Tilly Restructuring & Recovery Llp
3 Hardman Street
Manchester
Lancashire
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

41.7k at 1Ms Pauline Mary Blackburn & Anthony Wild
8.33%
Ordinary
20k at 1Paul Blackburn
4.00%
Ordinary
176.9k at 1Richard Blackburn
35.38%
Ordinary
156.3k at 1Ms Pauline Mary Blackburn
31.25%
Ordinary
52.1k at 1Anthony Wild & Alan Maden
10.42%
Ordinary
52.1k at 1Ms Janet Denye
10.42%
Ordinary
1k at 1John Michael Thornley
0.21%
Ordinary

Financials

Year2014
Turnover£2,804,253
Gross Profit£920,661
Net Worth£606,979
Cash£17,928
Current Liabilities£727,854

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Liquidators' statement of receipts and payments to 16 December 2014 (6 pages)
30 December 2014Liquidators' statement of receipts and payments to 16 December 2014 (6 pages)
30 December 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
30 December 2014Liquidators statement of receipts and payments to 16 December 2014 (6 pages)
30 December 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
11 November 2014Liquidators' statement of receipts and payments to 19 October 2014 (8 pages)
11 November 2014Liquidators statement of receipts and payments to 19 October 2014 (8 pages)
11 November 2014Liquidators' statement of receipts and payments to 19 October 2014 (8 pages)
12 June 2014Liquidators' statement of receipts and payments to 19 April 2014 (17 pages)
12 June 2014Liquidators' statement of receipts and payments to 19 April 2014 (17 pages)
12 June 2014Liquidators statement of receipts and payments to 19 April 2014 (17 pages)
14 May 2014Liquidators' statement of receipts and payments to 19 April 2014 (6 pages)
14 May 2014Liquidators' statement of receipts and payments to 19 April 2014 (6 pages)
14 May 2014Liquidators statement of receipts and payments to 19 April 2014 (6 pages)
1 November 2013Liquidators statement of receipts and payments to 19 October 2013 (6 pages)
1 November 2013Liquidators' statement of receipts and payments to 19 October 2013 (6 pages)
1 November 2013Liquidators' statement of receipts and payments to 19 October 2013 (6 pages)
18 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (23 pages)
18 June 2013Liquidators statement of receipts and payments to 19 April 2013 (23 pages)
18 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (23 pages)
25 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (7 pages)
25 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (7 pages)
25 May 2013Liquidators statement of receipts and payments to 19 April 2013 (7 pages)
20 November 2012Liquidators' statement of receipts and payments to 19 October 2012 (6 pages)
20 November 2012Liquidators statement of receipts and payments to 19 October 2012 (6 pages)
20 November 2012Liquidators' statement of receipts and payments to 19 October 2012 (6 pages)
23 July 2012Liquidators statement of receipts and payments to 19 April 2012 (19 pages)
23 July 2012Liquidators' statement of receipts and payments to 19 April 2012 (19 pages)
23 July 2012Liquidators' statement of receipts and payments to 19 April 2012 (19 pages)
14 May 2012Liquidators statement of receipts and payments to 19 April 2012 (6 pages)
14 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (6 pages)
14 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (6 pages)
16 November 2011Liquidators statement of receipts and payments to 19 October 2011 (6 pages)
16 November 2011Liquidators' statement of receipts and payments to 19 October 2011 (6 pages)
16 November 2011Liquidators' statement of receipts and payments to 19 October 2011 (6 pages)
18 May 2011Liquidators statement of receipts and payments to 19 April 2011 (8 pages)
18 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (8 pages)
18 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (8 pages)
27 May 2010Administrator's progress report to 6 April 2010 (27 pages)
27 May 2010Administrator's progress report to 6 April 2010 (27 pages)
27 May 2010Administrator's progress report to 6 April 2010 (27 pages)
20 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
20 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
5 January 2010Administrator's progress report to 13 November 2009 (24 pages)
5 January 2010Administrator's progress report to 13 November 2009 (24 pages)
10 August 2009Statement of affairs with form 2.14B (13 pages)
10 August 2009Statement of affairs with form 2.14B (13 pages)
4 August 2009Result of meeting of creditors (5 pages)
4 August 2009Result of meeting of creditors (5 pages)
16 July 2009Statement of administrator's proposal (33 pages)
16 July 2009Statement of administrator's proposal (33 pages)
22 May 2009Appointment of an administrator (1 page)
22 May 2009Appointment of an administrator (1 page)
20 May 2009Registered office changed on 20/05/2009 from alliance works po box 8 preston lancashire PR1 5PS (1 page)
20 May 2009Registered office changed on 20/05/2009 from alliance works po box 8 preston lancashire PR1 5PS (1 page)
1 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
1 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
3 November 2008Director appointed mr peter jackson (1 page)
3 November 2008Director appointed miss helen mary finch (1 page)
3 November 2008Appointment terminated director john thornley (1 page)
3 November 2008Director appointed miss helen mary finch (1 page)
3 November 2008Appointment terminated director john thornley (1 page)
3 November 2008Director appointed mr peter jackson (1 page)
30 September 2008Appointment terminated director jonathan marsh (1 page)
30 September 2008Appointment terminated director jonathan marsh (1 page)
9 September 2008Return made up to 30/08/08; full list of members (6 pages)
9 September 2008Return made up to 30/08/08; full list of members (6 pages)
18 August 2008Full accounts made up to 31 March 2008 (28 pages)
18 August 2008Full accounts made up to 31 March 2008 (28 pages)
15 October 2007Full accounts made up to 31 March 2007 (28 pages)
15 October 2007Full accounts made up to 31 March 2007 (28 pages)
31 August 2007Return made up to 30/08/07; full list of members (4 pages)
31 August 2007Return made up to 30/08/07; full list of members (4 pages)
16 March 2007Auditor's resignation (1 page)
16 March 2007Auditor's resignation (1 page)
11 March 2007Auditor's resignation (1 page)
11 March 2007Auditor's resignation (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
17 October 2006Full accounts made up to 31 March 2006 (24 pages)
17 October 2006Full accounts made up to 31 March 2006 (24 pages)
18 September 2006Return made up to 30/08/06; full list of members (4 pages)
18 September 2006Return made up to 30/08/06; full list of members (4 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 30/08/05; full list of members (4 pages)
8 September 2005Return made up to 30/08/05; full list of members (4 pages)
23 July 2005Full accounts made up to 31 March 2005 (20 pages)
23 July 2005Full accounts made up to 31 March 2005 (20 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2004Full accounts made up to 31 March 2004 (22 pages)
20 July 2004Full accounts made up to 31 March 2004 (22 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
4 November 2003Full accounts made up to 31 March 2003 (24 pages)
4 November 2003Full accounts made up to 31 March 2003 (24 pages)
8 September 2003Return made up to 30/08/03; full list of members (11 pages)
8 September 2003Return made up to 30/08/03; full list of members (11 pages)
5 September 2002Return made up to 30/08/02; full list of members (11 pages)
5 September 2002Return made up to 30/08/02; full list of members (11 pages)
2 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
2 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
4 September 2001Return made up to 30/08/01; full list of members (10 pages)
4 September 2001Return made up to 30/08/01; full list of members (10 pages)
10 July 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
10 July 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
4 September 2000Return made up to 30/08/00; full list of members (10 pages)
4 September 2000Return made up to 30/08/00; full list of members (10 pages)
26 July 2000Full group accounts made up to 31 March 2000 (22 pages)
26 July 2000Full group accounts made up to 31 March 2000 (22 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
6 September 1999Return made up to 30/08/99; full list of members (6 pages)
6 September 1999Return made up to 30/08/99; full list of members (6 pages)
23 April 1999Ad 08/04/99--------- £ si 281000@1=281000 £ ic 219000/500000 (2 pages)
23 April 1999Ad 08/04/99--------- £ si 281000@1=281000 £ ic 219000/500000 (2 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
7 April 1999Company name changed harlspun PLC\certificate issued on 07/04/99 (2 pages)
7 April 1999Company name changed harlspun PLC\certificate issued on 07/04/99 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
6 April 1999Application for reregistration from private to PLC (1 page)
6 April 1999Declaration on reregistration from private to PLC (1 page)
6 April 1999Balance Sheet (6 pages)
6 April 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 April 1999Auditor's report (1 page)
6 April 1999Auditor's statement (1 page)
6 April 1999Application for reregistration from private to PLC (1 page)
6 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1999Declaration on reregistration from private to PLC (1 page)
6 April 1999Re-registration of Memorandum and Articles (48 pages)
6 April 1999Auditor's report (1 page)
6 April 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 April 1999Re-registration of Memorandum and Articles (48 pages)
6 April 1999Auditor's statement (1 page)
6 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1999Balance Sheet (6 pages)
7 September 1998Return made up to 30/08/98; full list of members (6 pages)
7 September 1998Return made up to 30/08/98; full list of members (6 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
25 March 1998Ad 11/03/98--------- £ si 19000@1=19000 £ ic 200000/219000 (2 pages)
25 March 1998Ad 11/03/98--------- £ si 19000@1=19000 £ ic 200000/219000 (2 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 September 1997Return made up to 30/08/97; full list of members (6 pages)
10 September 1997Return made up to 30/08/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 March 1997 (10 pages)
3 September 1997Full accounts made up to 31 March 1997 (10 pages)
20 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 1997Ad 01/07/97--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
20 July 1997Nc inc already adjusted 01/07/97 (1 page)
20 July 1997Nc inc already adjusted 01/07/97 (1 page)
20 July 1997Ad 01/07/97--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1997Registered office changed on 05/06/97 from: bridge house lea road lea preston PR4 0RA (1 page)
5 June 1997Registered office changed on 05/06/97 from: bridge house lea road lea preston PR4 0RA (1 page)
6 September 1996Return made up to 30/08/96; full list of members (6 pages)
6 September 1996Return made up to 30/08/96; full list of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (10 pages)
21 August 1996Full accounts made up to 31 March 1996 (10 pages)
25 September 1995Full accounts made up to 31 March 1995 (11 pages)
25 September 1995Full accounts made up to 31 March 1995 (11 pages)
1 September 1995Return made up to 30/08/95; full list of members (6 pages)
1 September 1995Return made up to 30/08/95; full list of members (6 pages)
15 July 1920Incorporation (22 pages)
15 July 1920Incorporation (22 pages)