Company NameSomerfield Employee Healthcare Benefits Trustee Limited
Company StatusDissolved
Company Number04728172
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameBondco 1002 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 24 April 2012)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed31 October 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 6ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 24 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed12 December 2011(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 24 April 2012)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameSteven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFennels 119 Bicester Road
Lower End
Long Crendon
HP18 9EF
Director NameJoleen Egitto
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2007)
RoleRisk Manager
Correspondence Address16 Royal Sands
Weston Super Mare
Avon
BS23 4NH
Director NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2006)
RoleSecretary
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed29 July 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2006)
RoleSecretary
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 8 months 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(2 years, 10 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(3 years, 2 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(3 years, 2 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(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 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(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 May 2009)
RoleRetail Director
Correspondence Address70 Andes Close
Ocean Village
Southampton
SO14 3HS
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

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

Financials

Year2014
Turnover£258,000
Net Worth£1,290

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End04 January

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Application to strike the company off the register (3 pages)
3 January 2012Application to strike the company off the register (3 pages)
12 December 2011Appointment of Cws (No.1) Limited as a director (2 pages)
12 December 2011Appointment of Cws (No.1) Limited as a director on 12 December 2011 (2 pages)
12 December 2011Appointment of Mr Steven Clive Bailey as a director on 12 December 2011 (2 pages)
12 December 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
12 December 2011Termination of appointment of Stephen Humes as a director on 12 December 2011 (1 page)
12 December 2011Termination of appointment of Stephen Humes as a director (1 page)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1,000
(5 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1,000
(5 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1,000
(5 pages)
12 September 2011Full accounts made up to 1 January 2011 (11 pages)
12 September 2011Full accounts made up to 1 January 2011 (11 pages)
12 September 2011Full accounts made up to 1 January 2011 (11 pages)
14 September 2010Full accounts made up to 2 January 2010 (16 pages)
14 September 2010Full accounts made up to 2 January 2010 (16 pages)
14 September 2010Full accounts made up to 2 January 2010 (16 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 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 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 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 Timothy Hurrell on 1 August 2010 (2 pages)
11 January 2010Full accounts made up to 2 May 2009 (10 pages)
11 January 2010Full accounts made up to 2 May 2009 (10 pages)
11 January 2010Full accounts made up to 2 May 2009 (10 pages)
27 November 2009Current accounting period shortened from 30 April 2010 to 4 January 2010 (1 page)
27 November 2009Current accounting period shortened from 30 April 2010 to 4 January 2010 (1 page)
27 November 2009Current accounting period shortened from 30 April 2010 to 4 January 2010 (1 page)
23 November 2009Auditor's resignation (1 page)
23 November 2009Auditor's resignation (1 page)
20 November 2009Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 20 November 2009 (1 page)
20 November 2009Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 20 November 2009 (1 page)
17 November 2009Appointment of a secretary (2 pages)
17 November 2009Appointment of a secretary (2 pages)
16 November 2009Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages)
16 November 2009Termination of appointment of William Robson as a director (1 page)
16 November 2009Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages)
16 November 2009Termination of appointment of William Robson as a director (1 page)
16 November 2009Termination of appointment of Emily Martin as a secretary (1 page)
16 November 2009Termination of appointment of Emily Martin as a secretary (1 page)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 June 2009Appointment terminated director jonathan cleland (1 page)
3 June 2009Appointment Terminated Director jonathan cleland (1 page)
5 March 2009Director appointed mr stephen humes (1 page)
5 March 2009Director appointed mr stephen humes (1 page)
4 March 2009Director appointed mr jonathan bradley cleland (1 page)
4 March 2009Appointment terminated director david cheyne (1 page)
4 March 2009Director appointed mr timothy hurrell (1 page)
4 March 2009Director appointed mr jonathan bradley cleland (1 page)
4 March 2009Director appointed mr timothy hurrell (1 page)
4 March 2009Appointment Terminated Director david cheyne (1 page)
12 December 2008Full accounts made up to 26 April 2008 (12 pages)
12 December 2008Full accounts made up to 26 April 2008 (12 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 February 2008Full accounts made up to 28 April 2007 (11 pages)
19 February 2008Full accounts made up to 28 April 2007 (11 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
10 November 2006Full accounts made up to 29 April 2006 (10 pages)
10 November 2006Full accounts made up to 29 April 2006 (10 pages)
3 November 2006Return made up to 31/10/06; full list of members (2 pages)
3 November 2006Return made up to 31/10/06; full list of members (2 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006Secretary resigned (1 page)
28 March 2006Full accounts made up to 30 April 2005 (12 pages)
28 March 2006Full accounts made up to 30 April 2005 (12 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Return made up to 31/10/05; full list of members (2 pages)
22 November 2005Return made up to 31/10/05; full list of members (2 pages)
22 November 2005Director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
7 January 2005Full accounts made up to 30 April 2004 (12 pages)
7 January 2005Full accounts made up to 30 April 2004 (12 pages)
29 December 2004New director appointed (5 pages)
29 December 2004New director appointed (5 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 May 2004Return made up to 09/04/04; full list of members (7 pages)
19 May 2004Return made up to 09/04/04; full list of members (7 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
8 August 2003Memorandum and Articles of Association (15 pages)
8 August 2003Memorandum and Articles of Association (15 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed;new director appointed (4 pages)
7 August 2003New director appointed (4 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed;new director appointed (4 pages)
7 August 2003Registered office changed on 07/08/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
7 August 2003New director appointed (4 pages)
7 August 2003Ad 29/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 July 2003Company name changed bondco 1002 LIMITED\certificate issued on 30/07/03 (3 pages)
30 July 2003Company name changed bondco 1002 LIMITED\certificate issued on 30/07/03 (3 pages)
9 April 2003Incorporation (25 pages)