Company NameSomerfield 24-7 Limited
Company StatusConverted / Closed
Company Number00244421
CategoryConverted / Closed
Incorporation Date18 December 1929(94 years, 4 months ago)
Dissolution Date15 October 2010 (13 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(79 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(79 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 October 2010)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed30 October 2009(79 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 October 2010)
RoleCompany Director
Correspondence AddressNew Century House, Corporation Street
Manchester
M60 4ES
Secretary NameStephen Parry
StatusClosed
Appointed22 September 2010(80 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (closed 15 October 2010)
RoleCompany Director
Correspondence AddressNew Century House, Corporation Street
Manchester
M60 4ES
Director NameMr Robert Henry Harger Nellist
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(62 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 1993)
RoleChartered Accountant
Correspondence AddressSpooners 28 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JB
Director NameAlistair Campbell Mitchell Innes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(62 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 March 1993)
RoleChief Executive
Correspondence AddressLangton Lodge Station Road
Sunningdale
Ascot
Berkshire
SL5 0QR
Secretary NameMichael Alfred Brown
NationalityBritish
StatusResigned
Appointed31 October 1992(62 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressWindrush Great Billing Park
Northampton
Northamptonshire
NN3 9BL
Director NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(63 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 July 1999)
RoleSolicitor
Correspondence Address2 Beechwood Close
Battledown
Cheltenham
Gloucestershire
GL52 6QQ
Wales
Director NameMr Damien Bernard Harte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(63 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 May 1993)
RoleCertified Accountant
Correspondence Address13 Cambridge Park
Redland
Bristol
BS6 6XW
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed02 April 1993(63 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address2 Beechwood Close
Battledown
Cheltenham
Gloucestershire
GL52 6QQ
Wales
Director NameGeoffrey Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(63 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 December 1993)
RoleCost & Management Accountant
Correspondence AddressCrossways House Old Coach Road
Cross
Axbridge
Somerset
BS26 2EL
Director NameSalvatore Martin Gatto
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(64 years after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavendish Lodge
Cavendish Road
Bath
Avon
BA1 2UD
Director NameYvonne Margaret Ashton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(65 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 1999)
RoleChartered Accountant
Correspondence Address1 West Dene
Stoke Bishop
Bristol
Avon
BS9 2BQ
Director NameNeil Reynold Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(68 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 1999)
RoleCompany Director
Correspondence Address27 Broom Farm Close
Nailsea
Bristol
BS48 4YJ
Secretary NameJoleen Egitto
NationalityBritish
StatusResigned
Appointed23 November 1998(68 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 1999)
RoleCompany Director
Correspondence Address3 Abbots Close
Whitchurch
Bristol
BS14 0UD
Director NameNorman Bell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(69 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 February 2000)
RoleGeneral Manager
Correspondence Address49 Uplands Road
Saltford
Bristol
Avon
BS31 3JQ
Director NameDominick James Trevlyn Scott-Flanagan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(69 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2000)
RoleCompany Director
Correspondence Address40 Muncaster Road
London
SW11 6NU
Director NameLisa Riley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(69 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 July 2000)
RoleMarketing Director
Correspondence Address122 Hampton Road
Redland
Bristol
Avon
BS6 6JD
Director NameMr David George Noble
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(69 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 April 2000)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Michel Chauvet 12
Geneve
1208
Secretary NameMichelle Teresa Doorey
NationalityBritish
StatusResigned
Appointed19 July 1999(69 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 May 2000)
RoleCompany Director
Correspondence Address7 Barnard House
Ellsworth Street
London
E2 0AT
Director NameMr Grant Passey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(70 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 August 2000)
RoleDirector Of E Commerce
Country of ResidenceEngland
Correspondence AddressFord Farm Barn
Chewton Mendip
Somerset
BA3 4PD
Director NameMr Simon Donnell Hughes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(70 years, 1 month after company formation)
Appointment Duration5 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank 36 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RJ
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed10 May 2000(70 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Director NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(70 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 2006)
RoleSecretary
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Director NameSusan Philippa Jepson
NationalityBritish
StatusResigned
Appointed21 December 2000(71 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2002)
RoleSolicitor
Correspondence AddressThe Block House
3 Goose Green
Lambourn
Berkshire
RG17 8YB
Director NameSteven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(72 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFennels 119 Bicester Road
Lower End
Long Crendon
HP18 9EF
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(75 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(76 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(76 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2006)
RoleCompany Director
Correspondence Address2 Ashton Coombe Lower Road
Bratton
Westbury
Wiltshire
BA13 4JQ
Secretary NameMr Stephen Anthony Henshaw
NationalityBritish
StatusResigned
Appointed30 June 2006(76 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh Stables
Bishopstrow
Warminster
Wiltshire
BA12 9HW
Secretary NameEmily Louise Martin
NationalityBritish
StatusResigned
Appointed06 September 2006(76 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2009)
RoleSecretary
Correspondence Address49 Henley Park
Yatton
Bristol
BS49 4JJ
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(79 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 May 2009)
RoleRetail Director
Correspondence Address70 Andes Close
Ocean Village
Southampton
SO14 3HS

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts2 January 2010 (14 years, 3 months ago)
Next Accounts Due4 October 2011 (overdue)
Accounts CategoryDormant
Accounts Year End04 January

Filing History

15 October 2010Forms b and z to convert to i&ps (2 pages)
15 October 2010Resolutions
  • RES13 ‐ Convert to i&ps 22/09/2010
(1 page)
22 September 2010Appointment of Stephen Parry as a secretary (1 page)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(4 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(4 pages)
17 August 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
17 August 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
21 July 2010Previous accounting period shortened from 2 May 2010 to 4 January 2010 (1 page)
21 July 2010Previous accounting period shortened from 2 May 2010 to 4 January 2010 (1 page)
11 January 2010Full accounts made up to 2 May 2009 (8 pages)
11 January 2010Full accounts made up to 2 May 2009 (8 pages)
23 November 2009Auditor's resignation (1 page)
19 November 2009Termination of appointment of Emily Martin as a secretary (1 page)
19 November 2009Termination of appointment of William Robson as a director (1 page)
19 November 2009Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
19 November 2009Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 19 November 2009 (1 page)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 June 2009Appointment terminated director jonathan cleland (1 page)
3 April 2009Accounting reference date shortened from 25/06/2009 to 02/05/2009 (1 page)
4 March 2009Director appointed mr jonathan bradley cleland (1 page)
4 March 2009Director appointed mr stephen humes (1 page)
4 March 2009Appointment terminated director david cheyne (1 page)
4 March 2009Director appointed mr timothy hurrell (1 page)
12 December 2008Full accounts made up to 21 June 2008 (10 pages)
18 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 February 2008Full accounts made up to 23 June 2007 (12 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
10 November 2006Full accounts made up to 24 June 2006 (12 pages)
3 November 2006Return made up to 31/10/06; full list of members (2 pages)
7 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
4 September 2006Secretary's particulars changed (1 page)
9 August 2006Director resigned (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
22 November 2005Return made up to 31/10/05; full list of members (2 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Full accounts made up to 25 June 2005 (11 pages)
21 April 2005Director resigned (1 page)
7 January 2005Full accounts made up to 20 June 2004 (11 pages)
29 December 2004New director appointed (5 pages)
23 November 2004Return made up to 31/10/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 22 June 2003 (8 pages)
20 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 November 2002New director appointed (3 pages)
22 November 2002Director resigned (1 page)
18 November 2002Full accounts made up to 25 June 2002 (9 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
25 April 2002Full accounts made up to 24 June 2001 (15 pages)
27 February 2002Director resigned (1 page)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Full accounts made up to 25 June 2000 (19 pages)
21 February 2001Accounting reference date extended from 26/04/00 to 25/06/00 (1 page)
4 January 2001New director appointed (2 pages)
29 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 September 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
21 July 2000New director appointed (4 pages)
21 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
25 November 1999Accounts for a dormant company made up to 24 April 1999 (6 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
25 June 1999Company name changed somerfield 24:7 LIMITED\certificate issued on 25/06/99 (2 pages)
8 June 1999Company name changed harvey and shillingford LIMITED\certificate issued on 08/06/99 (2 pages)
12 January 1999Director's particulars changed (1 page)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (2 pages)
25 November 1998Return made up to 31/10/98; full list of members (7 pages)
25 November 1998Accounts for a dormant company made up to 25 April 1998 (5 pages)
20 May 1998Director's particulars changed (1 page)
5 January 1998Accounts for a dormant company made up to 26 April 1997 (5 pages)
21 November 1997Return made up to 31/10/97; full list of members (30 pages)
21 February 1997Accounts for a dormant company made up to 27 April 1996 (5 pages)
3 December 1996Return made up to 31/10/96; full list of members (30 pages)
29 November 1996Director's particulars changed (1 page)
23 January 1996Accounts for a dormant company made up to 29 April 1995 (5 pages)
23 November 1995Return made up to 31/10/95; full list of members (14 pages)