Company NameSomerfield Hospital Limited(The)
Company StatusDissolved
Company Number01454898
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 5 months ago)
Dissolution Date20 July 1999 (24 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 20 July 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameMr Anthony Edward Sauerman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 20 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 116 Brondesbury Park
London
NW2 5JR
Secretary NameMr Anthony Edward Sauerman
NationalityBritish
StatusClosed
Appointed08 August 1997(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 20 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 116 Brondesbury Park
London
NW2 5JR
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed06 April 1998(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 July 1999)
RoleFinance Director
Correspondence AddressFlat 3
19 Maresfield Gardens
London
NW3 5SN
Director NameDaniel Bour
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressHaras National
78610 Les Breviaires
France
Director NameJohn Jackson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address23 Styal Road
Wilmslow
Bucks
SK9 4AG
Director NamePaul Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 1998)
RoleManaging Director
Correspondence AddressCunnery Farm Wychnor Park
Burton-Under-Needwood
Burton Upon Trent
Staffordshire
DE13 8BU
Secretary NameJasy Loyal
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address54 Glebe Avenue
Harrow
Middlesex
HA3 9LF

Location

Registered Address2nd Floor
C/O General Healthcare Group Ltd
210 Euston Road
London
NW1 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 September 1998Return made up to 21/09/98; full list of members (6 pages)
5 August 1998Director's particulars changed (1 page)
4 February 1998Secretary's particulars changed;director's particulars changed (1 page)
15 October 1997Return made up to 21/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
31 July 1997Director's particulars changed (1 page)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 October 1996Return made up to 21/09/96; no change of members (4 pages)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 March 1996Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA (1 page)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 September 1995Registered office changed on 26/09/95 from: 4 cornwall terrace regents park london NW1 4QP (1 page)
14 September 1995Return made up to 21/09/95; no change of members (4 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)