Company NameSomerville Laboratories Limited
Company StatusDissolved
Company Number00647909
CategoryPrivate Limited Company
Incorporation Date25 January 1960(64 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTerence Sydney Garner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(31 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address7 Shelford Court
Warwick Grove
Upper Clapton
E5 9HZ
Director NameMrs Audrey Eveline Higgs
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(31 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 01 August 2008)
RoleSecretary
Correspondence Address1 Shurland Avenue
Sittingbourne
Kent
ME10 4QT
Director NameMr Geraint Emrys Morse
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(31 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address6 Belfairs Drive
Chadwell Heath
Romford
Essex
RM6 4EB
Secretary NameTerence Sydney Garner
NationalityBritish
StatusClosed
Appointed31 August 1995(35 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address7 Shelford Court
Warwick Grove
Upper Clapton
E5 9HZ
Director NameMrs Caroline Sarah Morgan
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(31 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 August 1998)
RoleCompany Director
Correspondence AddressRoseland
Garratts Lane
Banstead
Surrey
Secretary NameMrs Audrey Eveline Higgs
NationalityBritish
StatusResigned
Appointed12 October 1991(31 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address1 Shurland Avenue
Sittingbourne
Kent
ME10 4QT

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£217,036
Cash£53,964
Current Liabilities£131,645

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (6 pages)
16 January 2004Appointment of a voluntary liquidator (1 page)
16 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2004Statement of affairs (12 pages)
30 December 2003Registered office changed on 30/12/03 from: unit C4 six bridges trading estate marlborough grove london SE1 5JT (1 page)
18 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
6 November 2002Return made up to 12/10/02; full list of members (7 pages)
9 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
6 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 September 1998Director resigned (1 page)
16 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 November 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1995New secretary appointed (2 pages)
29 September 1995Secretary resigned (2 pages)
8 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)