Company NameThomas Somerfield & Sons Limited
Company StatusDissolved
Company Number00402921
CategoryPrivate Limited Company
Incorporation Date9 January 1946(78 years, 4 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(53 years, 3 months after company formation)
Appointment Duration10 months (closed 25 January 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameNeedle Industries Group Limited (Corporation)
StatusClosed
Appointed26 May 1992(46 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 25 January 2000)
Correspondence AddressPO Box 31 Lees Street
Swinton
Manchester
M27 6DA
Secretary NamePaul Everett Whitaker
NationalityBritish
StatusResigned
Appointed26 May 1992(46 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Terrace
Staindrop
Darlington
County Durham
DL2 3LB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed21 January 1994(48 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 July 1999Return made up to 01/07/99; full list of members (5 pages)
1 June 1999Secretary resigned (1 page)
27 May 1999New secretary appointed (2 pages)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 July 1997Return made up to 01/07/97; full list of members (5 pages)
1 July 1997Director's particulars changed (1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1996Return made up to 01/07/96; full list of members (5 pages)
29 July 1996Director's particulars changed (1 page)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Return made up to 15/06/95; full list of members (12 pages)