Company NameSomerville Consultants Limited
Company StatusDissolved
Company Number02319996
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRonald Dennis Neale Somerville
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 10 December 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRookwood Coppice Lane
Sandford
Crediton
Devon
EX17 4EG
Secretary NameMary Rose Holman
NationalityBritish
StatusClosed
Appointed20 May 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 10 December 2002)
RoleVoluntary Worker
Correspondence AddressRookwood
Coppice Lane, Sandford
Crediton
Devon
EX17 4EG
Director NameMrs Jacqueline Ann Somerville
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 1996)
RoleMarried Woman
Correspondence AddressHolywell House Holywell
East Coker
Yeovil
Somerset
BA22 9NQ
Secretary NameMrs Jacqueline Ann Somerville
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressHolywell House Holywell
East Coker
Yeovil
Somerset
BA22 9NQ
Secretary NameMargaret Violet Clauell Bate
NationalityBritish
StatusResigned
Appointed18 October 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressMarchester Bradford Road
Sherborne
Dorset
DT9 6BP

Location

Registered AddressHilton Chambers
15,Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Cash£1,487
Current Liabilities£3,668

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 July 2002Application for striking-off (1 page)
20 May 2002Return made up to 23/05/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 June 2001Return made up to 23/05/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 May 1999Return made up to 23/05/99; full list of members (7 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 June 1997Return made up to 23/05/97; full list of members (7 pages)
29 November 1996Secretary resigned;director resigned (1 page)
29 November 1996New secretary appointed (2 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 June 1996Return made up to 23/05/96; full list of members (7 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
21 June 1995Return made up to 23/05/95; full list of members (8 pages)